Search icon

WHOLESALERS UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: WHOLESALERS UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHOLESALERS UNLIMITED, 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: 06 Feb 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000009594
FEI/EIN Number 650554462

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

Address: 9500 N.W. 79 AVE., BAY 14, HIALEAH GARDENS, FL, 33016
Mail Address: 9500 N.W. 79 AVE., BAY 14, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ PEDRO A President 9500 N.W. 79 AVE. BAY 14, HIALEAH GARDENS, FL, 33016
MENDEZ PEDRO A Director 9500 N.W. 79 AVE. BAY 14, HIALEAH GARDENS, FL, 33016
MOLINA NESTOR B Agent 9500 N.W. 79 AVE., HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-08 9500 N.W. 79 AVE., BAY 14, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 1996-08-08 9500 N.W. 79 AVE., BAY 14, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 1996-08-08 MOLINA, NESTOR B -

Documents

Name Date
ANNUAL REPORT 1996-08-08
DOCUMENTS PRIOR TO 1997 1995-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State