Entity Name: | ELECTRICAL WHOLESALE SUPPLY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELECTRICAL WHOLESALE SUPPLY 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: | 04 Jun 2014 (11 years ago) |
Document Number: | P14000049345 |
FEI/EIN Number |
47-1059884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11688 Stonecreek Circle, Fort Myers, FL, 33913, US |
Mail Address: | 11688 Stonecreek Circle, Fort Myers, FL, 33913, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUSTIN DAVID D | Director | 11688 Stonecreek Circle, Fort Myers, FL, 33913 |
AUSTIN DAVID D | President | 11688 Stonecreek Circle, Fort Myers, FL, 33913 |
A1A REGISTERED AGENT INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-30 | A1A REGISTERED AGENT INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-10 | 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-07 | 11688 Stonecreek Circle, Fort Myers, FL 33913 | - |
CHANGE OF MAILING ADDRESS | 2017-04-07 | 11688 Stonecreek Circle, Fort Myers, FL 33913 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State