Search icon

WHOLESALES SHOES DISTRIBUTORS CORP - Florida Company Profile

Company Details

Entity Name: WHOLESALES SHOES DISTRIBUTORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHOLESALES SHOES DISTRIBUTORS CORP 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: 27 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: P17000063637
FEI/EIN Number 82-2298295

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

Address: 5002 SW 173RD AV, MIRAMAR, FL, 33029, US
Mail Address: 5002 SW 173RD AV, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KADADIHI JEAN D President 5002 SW 173RD AV, MIRAMAR, FL, 33029
MANZANO PATRICIA E Vice President 5002 SW 173RD AV, MIRAMAR, FL, 33029
KADADIHI JEAN D Agent 5002 SW 173RD AV, MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000084243 WSD ACTIVE 2024-07-15 2029-12-31 - 5002 SW 173RD AV, MIRAMAR, FL, 33029
G17000080415 WSD EXPIRED 2017-07-27 2022-12-31 - 5002 SW 173RD AV, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-07 - -
REGISTERED AGENT NAME CHANGED 2020-01-07 KADADIHI, JEAN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-04
REINSTATEMENT 2020-01-07
Domestic Profit 2017-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State