Search icon

WHOLESALE CARRIER SERVICES, INC. - Florida Company Profile

Company Details

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

WHOLESALE CARRIER SERVICES, 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: 20 May 1996 (29 years ago)
Date of dissolution: 15 Jul 2021 (4 years ago)
Last Event: DOMESTICATED
Event Date Filed: 15 Jul 2021 (4 years ago)
Document Number: P96000042828
FEI/EIN Number 650667666

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

Address: 12350 NW 39 Street, CORAL SPRINGS, FL, 33065, US
Mail Address: 12350 NW 39 Street, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTON CHRIS S President 12350 NW 39 Street, CORAL SPRINGS, FL, 33065
BARTON CHRIS S Vice President 12350 NW 39 Street, CORAL SPRINGS, FL, 33065
Foster Jim Vice President 12350 NW 39 Street, CORAL SPRINGS, FL, 33065
Foster Jim o 12350 NW 39 Street, CORAL SPRINGS, FL, 33065
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000111125 NETWORKWCS EXPIRED 2019-10-11 2024-12-31 - 12350 NW 39TH ST, CORAL SPRINGS, FL, 33065
G12000110862 DIGIZIP.COM EXPIRED 2012-11-16 2017-12-31 - 5471 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067
G12000038262 NETWORKWCS EXPIRED 2012-04-23 2017-12-31 - 5471 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33066-7
G08120900182 WHOLESALE CARRIER SERVICES OF MA EXPIRED 2008-04-29 2013-12-31 - 5471 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067
G08120900184 WHOLESALE CARRIER SERVICES OF NY EXPIRED 2008-04-29 2013-12-31 - 5471 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067
G08120900189 WHOLESALE CARRIER SERVICES OF MD EXPIRED 2008-04-29 2013-12-31 - 5471 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067
G08120900191 WHOLESALE CARRIER SERVICES OF NJ EXPIRED 2008-04-29 2013-12-31 - 5471 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067
G08120900197 WHOLESALE CARRIER SERVICES OF DC EXPIRED 2008-04-29 2013-12-31 - 5471 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067
G08120900199 WHOLESALE CARRIER SERVICES OF PA EXPIRED 2008-04-29 2013-12-31 - 5471 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067
G08120900202 WHOLESALE CARRIER SERVICES OF IL EXPIRED 2008-04-29 2013-12-31 - 5471 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
DOMESTICATED 2021-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-08 12350 NW 39 Street, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2014-12-08 12350 NW 39 Street, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2010-03-03 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2000-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000091433 TERMINATED 01020440043 13415 01420 2002-02-14 2007-03-07 $ 4,413.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199
J02000091425 TERMINATED 01013410057 13271 00834 2002-01-03 2007-03-07 $ 12.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
Domestication 2021-07-15
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-21
AMENDED ANNUAL REPORT 2014-12-08
ANNUAL REPORT 2014-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State