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