Search icon

WHOLESALE SILKSCREEN, INC. - Florida Company Profile

Company Details

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

WHOLESALE SILKSCREEN, 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: 15 Nov 1993 (31 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P93000078782
FEI/EIN Number 593216035

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

Address: 4545 W. HILLSBOROUGH AVE, TAMPA, FL, 33614, US
Mail Address: 4545 W. HILLSBOROUGH AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOPMEYER GREGORY H Director 17520 TALLHO COURT, ODESSA, FL, 33556
SCHOPMEYER GREGORY H President 17520 TALLHO COURT, ODESSA, FL, 33556
SMITH H S Agent 611 W AZEELE STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 4545 W. HILLSBOROUGH AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2004-05-03 4545 W. HILLSBOROUGH AVE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-04 611 W AZEELE STREET, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2001-05-04 SMITH, H S -
REINSTATEMENT 1997-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State