Search icon

ELECTRICAL WHOLESALE SUPPLY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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