Search icon

ALEXANDER WHOLESALE DISTRIBUTORS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALEXANDER WHOLESALE DISTRIBUTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jun 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2006 (19 years ago)
Document Number: P96000050661
FEI/EIN Number 650674437
Address: 4900 NE 1TH AVE., Oakland Park, FL, 33334, US
Mail Address: 4900 NE 1TH AVE., Oakland Park, FL, 33334, US
ZIP code: 33334
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER CHARLES President 4625 CEDARHILL ROAD, COCONUT CREEK, FL, 33066
ALEXANDER CHARLES Director 4625 CEDARHILL ROAD, COCONUT CREEK, FL, 33066
ALEXANDER JANICE Vice President 4625 CEDARHILL ROAD, COCONUT CREEK, FL, 33066
ALEXANDER CHARLES Agent 4625 CEDARHILL ROAD, COCONUT CREEK, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97266900020 PRIMARY SOURCE DISTRIBUTORS ACTIVE 1997-09-23 2027-12-31 - 4900 NE 11TH AVENUE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-12 4900 NE 1TH AVE., Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2014-01-12 4900 NE 1TH AVE., Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 4625 CEDARHILL ROAD, COCONUT CREEK, FL 33066 -
AMENDMENT 2006-07-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147187.00
Total Face Value Of Loan:
147187.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$147,187
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,449.18
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $147,187

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State