Entity Name: | TTC FLORIDA WHOLESALERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TTC FLORIDA WHOLESALERS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 May 2014 (11 years ago) |
Document Number: | P14000044400 |
FEI/EIN Number |
47-1033890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1627 NW 84th Ave, DORAL, FL, 33126, US |
Mail Address: | 1627 NW 84th Ave, DORAL, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tedone Antonio | President | 8353 NW 66th Street, Miami, FL, 33166 |
Yetming Gerard | Vice President | 1627 NW 84th Ave, DORAL, FL, 33126 |
Yetming Gerard | Agent | 1627 NW 84th Ave, DORAL, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-04 | Yetming, Gerard | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 1627 NW 84th Ave, DORAL, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-22 | 1627 NW 84th Ave, DORAL, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2023-05-22 | 1627 NW 84th Ave, DORAL, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-27 |
AMENDED ANNUAL REPORT | 2015-07-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State