Search icon

WHOLESALE CAR CONNECTION, INC. - Florida Company Profile

Company Details

Entity Name: WHOLESALE CAR CONNECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHOLESALE CAR CONNECTION, 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: 28 May 1993 (32 years ago)
Date of dissolution: 19 Jul 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 1999 (26 years ago)
Document Number: P93000039664
FEI/EIN Number 650418225

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

Address: 1451 SO SR 7, B5, HOLLYWOOD, FL, 33023, US
Mail Address: 1451 SO SR 7, SUITE B-5, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANET SCOTT Agent 1451 SO. SR 7, HOLLYWOOD, FL, 33023
SCOTT MATTHEW President 8765 SW 58TH ST, COOPER CITY, FL
SCOTT JANET Secretary 8765 SW 58 ST, COOPER CITY, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-07 1451 SO SR 7, B5, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 1998-04-07 1451 SO SR 7, B5, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-07 1451 SO. SR 7, STE B5, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 1995-08-08 JANET SCOTT -

Documents

Name Date
Voluntary Dissolution 1999-07-19
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-07-30
ANNUAL REPORT 1995-08-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State