Search icon

TTC FLORIDA WHOLESALERS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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