Entity Name: | SUPPLEMENT WAREHOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPPLEMENT WAREHOUSE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Nov 1994 (30 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Oct 2005 (20 years ago) |
Document Number: | P94000086046 |
FEI/EIN Number |
650540267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4643 S. UNIVERSITY DR, DAVIE, FL, 33328, US |
Mail Address: | 2834 N University Drive, Coral Springs, FL, 33065, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHAFLER BRIAN | Director | 8770 SW 56 PLACE, COOPER CITY, FL, 33328 |
SCHAFLER BRIAN | Agent | 4643 S. UNIVERSITY DR, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-02 | 4643 S. UNIVERSITY DR, DAVIE, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-25 | 4643 S. UNIVERSITY DR, DAVIE, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-25 | 4643 S. UNIVERSITY DR, DAVIE, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-15 | SCHAFLER, BRIAN | - |
CANCEL ADM DISS/REV | 2005-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1996-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-12 |
Reg. Agent Change | 2019-03-01 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State