Search icon

ORDER WHOLESALE, INC. - Florida Company Profile

Company Details

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

ORDER WHOLESALE, 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: 22 Feb 1994 (31 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P94000015422
FEI/EIN Number 650470425

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

Address: 13280 S. W. 87TH AVENUE, MIAMI, FL, 33176
Mail Address: 13280 S. W. 87TH AVENUE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICCIO CHRISTOPHER President 13260 SW 87 AVE, MIAMI, FL, 33176
RICCIO CHRISTOPHER Agent 13280 S. W. 87TH AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-14 13280 S. W. 87TH AVENUE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2010-05-14 13280 S. W. 87TH AVENUE, MIAMI, FL 33176 -
AMENDMENT AND NAME CHANGE 2010-05-14 ORDER WHOLESALE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-05-14 13280 S. W. 87TH AVENUE, MIAMI, FL 33176 -
REINSTATEMENT 1997-12-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000501689 LAPSED 2011-02319-CA 23 11TH JUD CIRCUIT, MIAMI-DADE 2011-07-28 2016-08-08 $36,850.25 BRANCH BANKING AND TRUST COMPANY, 400 NORTH TAMPA STREET, TAMPA, FL 33602
J11000302310 LAPSED 10-12316 CC 23(4) MIAMI-DADE, COUNTY COURT 2011-03-21 2016-05-19 $6748.72 M.DEITZ & SONS, INC., 490 HILLSIDE AVENUE, HILLSIDE, NJ 07205
J11000002712 LAPSED 10-04534 SP 26 3 MIAMI-DADE COUNTY 2010-12-13 2016-01-05 $2876.06 THE CIT GROUP/COMMERCIAL SERVICES, INC., 134 WOODING AVENUE, DANVILLE, VA 24541

Documents

Name Date
Reinstatement 2012-05-18
Amendment and Name Change 2010-05-14
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-02-23
Off/Dir Resignation 2004-02-13
ANNUAL REPORT 2003-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State