Search icon

VARIETY WHOLESALERS, INC. - Florida Company Profile

Company Details

Entity Name: VARIETY WHOLESALERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Aug 1989 (36 years ago)
Document Number: P25526
FEI/EIN Number 560653322

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

Address: 218 SOUTH GARNETT STREET, HENDERSON, NC, 27536
Mail Address: PO DRAWER 947, HENDERSON, NC, 27536
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
POPE JAMES A Chairman 4601 SIX FORKS RD, RALEIGH, NC, 27609
EFIRD BRUCE A Chief Executive Officer 218 SOUTH GARNETT STREET, HENDERSON, NC, 27536
Hall Tyler Vice President 1000 FACET ROAD, HENDERSON, NC, 27537
Seigies Lisa President 218 S. Garnett Street, Henderson, NC, 27536
Stoltz Tom Exec 1000 Facet Road, Henderson, NC, 27537
Frazier Gill A Vice President 218 S. Garnett Street, Henderson, NC, 27536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 218 SOUTH GARNETT STREET, HENDERSON, NC 27536 -
REGISTERED AGENT NAME CHANGED 2011-05-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-05-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2004-01-06 218 SOUTH GARNETT STREET, HENDERSON, NC 27536 -

Debts

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

Documents

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: 02 Apr 2025

Sources: Florida Department of State