Search icon

ELECTRONIC WAREHOUSE INC.

Company Details

Entity Name: ELECTRONIC WAREHOUSE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 2015 (10 years ago)
Document Number: P15000020988
FEI/EIN Number 35-2529200
Mail Address: 11500 Summit West Blvd, 19D, Temple Terrace, FL, 33617, US
Address: 208 Oakfield Drive, # 1192, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
WELCH CYNTHIA E Director 208 Oakfield Drive, Brandon, FL, 33511

President

Name Role Address
WELCH CYNTHIA E President 208 Oakfield Drive, Brandon, FL, 33511

Secretary

Name Role Address
WELCH CYNTHIA E Secretary 208 Oakfield Drive, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000041653 THE LOVEBAZAAR ACTIVE 2024-03-25 2029-12-31 No data 11500 SUMMIT WEST BLVD, 19D, TEMPLE TERRACE, FL, 33617
G24000041646 WSHTF.INFO (WHEN SHIT HITS THE FAN ACTIVE 2024-03-25 2029-12-31 No data 11500 SUMMIT WEST BLVD, 19D, TEMPLE TERRACE, FL, 33617
G21000159624 GIFTS FROM ABOVE ACTIVE 2021-12-02 2026-12-31 No data 2505 ASTRO PL, ELECTRONIC WAREHOUSE INC, SEFFNER, FL, 33584
G20000070117 SENSUAL SCENARIOS / SCENARIOS BOXED ACTIVE 2020-06-21 2025-12-31 No data 6706 N NEBRASKA AV, #350021, TAMPA, FL, 33604
G20000070119 DREAMIN' MELANIN / DREAM IN MELANIN ACTIVE 2020-06-21 2025-12-31 No data ELECTRONIC WAREHOUSE, INC, 6706 N NEBRASKA AV, #360021, TAMPA, FL, 33604
G18000117510 WSHTF.INFO (WHEN SHIT HITS THE FAN) EXPIRED 2018-10-31 2023-12-31 No data 6706 N NEBRASKA AV, #360021, TAMPA, FL, 33604
G18000089423 THE LOVEBAZAAR EXPIRED 2018-08-11 2023-12-31 No data 6706 N NEBRASKA AVE, #360021, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-25 208 Oakfield Drive, # 1192, Brandon, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 208 Oakfield Drive, # 1192, Brandon, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-03
Domestic Profit 2015-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State