Search icon

TAMPA WHOLESALE CARS INC. - Florida Company Profile

Company Details

Entity Name: TAMPA WHOLESALE CARS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA WHOLESALE CARS 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: 17 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000068303
FEI/EIN Number 81-3601544

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

Address: 1634 Land O'Lake Blvd, Lutz, FL, 33549, US
Mail Address: 20009 TAMIAMI AVE, TAMPA, FL, 33647, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINARI CHRISTOPHER U President 20009 TAMIAMI AVE, TAMPA, FL, 33647
MOLINARI LEAH J Vice President 20009 TAMIAMI AVE, TAMPA, FL, 33647
MOLINARI CHRISTOPHER U Agent 20009 TAMIAMI AVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 1634 Land O'Lake Blvd, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2019-03-07 1634 Land O'Lake Blvd, Lutz, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 20009 TAMIAMI AVE, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2017-12-07 MOLINARI, CHRISTOPHER U -

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-09-22
AMENDED ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-12-07
ANNUAL REPORT 2017-04-11
Domestic Profit 2016-08-17

Date of last update: 02 May 2025

Sources: Florida Department of State