Search icon

MID FLORIDA WHOLESALERS, INC. - Florida Company Profile

Company Details

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

MID FLORIDA WHOLESALERS, 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: 12 May 1998 (27 years ago)
Date of dissolution: 19 Oct 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: P98000042672
FEI/EIN Number 593511058

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

Address: 4175 N. CR 427, SANFORD, FL, 32773
Mail Address: 4175 N. CR 427, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIZANO JOHN W President 4175 N. CR 427, SANFORD, FL, 32773
PIZANO JOHN W Agent 4175 N. CR 427, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 4175 N. CR 427, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 4175 N. CR 427, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2010-04-12 4175 N. CR 427, SANFORD, FL 32773 -
CANCEL ADM DISS/REV 2009-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2003-02-17 PIZANO, JOHN W -
REINSTATEMENT 2001-03-21 - -
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
J16000349062 ACTIVE 1000000713349 SEMINOLE 2016-05-16 2036-06-01 $ 38,710.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000114755 ACTIVE 1000000703387 SEMINOLE 2016-01-19 2036-02-10 $ 17,613.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000906454 TERMINATED 1000000496962 SEMINOLE 2013-04-26 2033-05-08 $ 15,046.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000294754 TERMINATED 1000000258393 SEMINOLE 2012-03-15 2022-04-25 $ 538.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000331745 TERMINATED 1000000092536 07068 1778 2008-09-25 2028-10-08 $ 33,418.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-10-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-04-12
REINSTATEMENT 2009-11-30
ANNUAL REPORT 2008-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State