Entity Name: | VARIETY WHOLESALERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 07 Aug 1989 (36 years ago) |
Document Number: | P25526 |
FEI/EIN Number | 56-0653322 |
Mail Address: | PO DRAWER 947, HENDERSON, NC 27536 |
Address: | 218 SOUTH GARNETT STREET, HENDERSON, NC 27536 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
POPE, JAMES ARTHUR | Chairman of the Board | 4601 SIX FORKS RD, Ste. 300 RALEIGH, NC 27609 |
Name | Role | Address |
---|---|---|
EFIRD, BRUCE A | Chief Executive Officer | 218 SOUTH GARNETT STREET, HENDERSON, NC 27536 |
Name | Role | Address |
---|---|---|
EFIRD, BRUCE A | Executive Vice Chairman | 218 SOUTH GARNETT STREET, HENDERSON, NC 27536 |
Name | Role | Address |
---|---|---|
Hall, Tyler | Vice President | 1000 FACET ROAD, HENDERSON, NC 27537 |
Frazier, Gill | Vice President | 218 S. Garnett Street, Henderson, NC 27536 |
Name | Role | Address |
---|---|---|
Hall, Tyler | CONTROLLER | 1000 FACET ROAD, HENDERSON, NC 27537 |
Name | Role | Address |
---|---|---|
Seigies, Lisa | President and Chief Merchandising and Marketing Officer | 218, S. Garnett Street Henderson, NC 27536 |
Name | Role | Address |
---|---|---|
Stoltz, Tom | Executive Vice President | 1000 Facet Road, Henderson, NC 27537 |
Name | Role | Address |
---|---|---|
Stoltz, Tom | Chief Financial Officer | 1000 Facet Road, Henderson, NC 27537 |
Name | Role | Address |
---|---|---|
Stoltz, Tom | Deputy Treasurer | 1000 Facet Road, Henderson, NC 27537 |
Name | Role | Address |
---|---|---|
Frazier, Gill | General Counsel | 218 S. Garnett Street, Henderson, NC 27536 |
Name | Role | Address |
---|---|---|
Frazier, Gill | Deputy Secretary | 218 S. Garnett Street, Henderson, NC 27536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 218 SOUTH GARNETT STREET, HENDERSON, NC 27536 | No data |
REGISTERED AGENT NAME CHANGED | 2011-05-04 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF MAILING ADDRESS | 2004-01-06 | 218 SOUTH GARNETT STREET, HENDERSON, NC 27536 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001050893 | TERMINATED | 1000000693026 | COLUMBIA | 2015-09-04 | 2025-12-04 | $ 777.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J12000738776 | TERMINATED | 1000000309116 | LEON | 2012-10-18 | 2022-10-25 | $ 516.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State