Search icon

WHOLESALE APPAREL, INC. - Florida Company Profile

Company Details

Entity Name: WHOLESALE APPAREL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHOLESALE APPAREL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000070185
FEI/EIN Number 47-1802765

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1011 S. MIRAMAR AVE., INDIALANTIC, FL, 32903, US
Mail Address: 1011 S. MIRAMAR AVE., INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVILSIZOR JAY H President 1011 S. MIRAMAR AVE. #9, INDIALANTIC, FL, 32903
EVILSIZOR JAY H Director 1011 S. MIRAMAR AVE. #9, INDIALANTIC, FL, 32903
EVILSIZOR SUSAN Treasurer 1011 S. MIRAMAR AVE. #9, INDIALANTIC, FL, 32903
EVILSIZOR SUSAN Secretary 1011 S. MIRAMAR AVE. #9, INDIALANTIC, FL, 32903
EVILSIZOR JACLYN Agent 400 N. Ashley Drive, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095912 JAY EVILSIZOR EXPIRED 2014-09-19 2019-12-31 - 1011 S. MIRAMAR AVE., #8, INDIATLANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 400 N. Ashley Drive, 2600, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 1011 S. MIRAMAR AVE., #9, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2016-05-01 1011 S. MIRAMAR AVE., #9, INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-25
Domestic Profit 2014-08-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State