Search icon

VARIETY WHOLESALERS, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman of the Board

Name Role Address
POPE, JAMES ARTHUR Chairman of the Board 4601 SIX FORKS RD, Ste. 300 RALEIGH, NC 27609

Chief Executive Officer

Name Role Address
EFIRD, BRUCE A Chief Executive Officer 218 SOUTH GARNETT STREET, HENDERSON, NC 27536

Executive Vice Chairman

Name Role Address
EFIRD, BRUCE A Executive Vice Chairman 218 SOUTH GARNETT STREET, HENDERSON, NC 27536

Vice President

Name Role Address
Hall, Tyler Vice President 1000 FACET ROAD, HENDERSON, NC 27537
Frazier, Gill Vice President 218 S. Garnett Street, Henderson, NC 27536

CONTROLLER

Name Role Address
Hall, Tyler CONTROLLER 1000 FACET ROAD, HENDERSON, NC 27537

President and Chief Merchandising and Marketing Officer

Name Role Address
Seigies, Lisa President and Chief Merchandising and Marketing Officer 218, S. Garnett Street Henderson, NC 27536

Executive Vice President

Name Role Address
Stoltz, Tom Executive Vice President 1000 Facet Road, Henderson, NC 27537

Chief Financial Officer

Name Role Address
Stoltz, Tom Chief Financial Officer 1000 Facet Road, Henderson, NC 27537

Deputy Treasurer

Name Role Address
Stoltz, Tom Deputy Treasurer 1000 Facet Road, Henderson, NC 27537

General Counsel

Name Role Address
Frazier, Gill General Counsel 218 S. Garnett Street, Henderson, NC 27536

Deputy Secretary

Name Role Address
Frazier, Gill Deputy Secretary 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 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

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: 03 Feb 2025

Sources: Florida Department of State