Search icon

WHOLESALE LOGISTICS, INC. - Florida Company Profile

Company Details

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

WHOLESALE LOGISTICS, 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: 18 May 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000045557
FEI/EIN Number 593512209

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

Address: 9120 SAM'S LAKE RD, CLERMONT, FL, 34711
Mail Address: PO BOX 2309, MINNEOLA, FL, 34755
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT DIANA M Director 9120 SAM'S LAKE RD, CLERMONT, FL, 34711
ELLIOTT PAUL M Director 9120 SAM'S LAKE RD, CLERMONT, FL, 34711
ELLIOTT DIANA M Agent 9120 SAM'S LAKE RD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 9120 SAM'S LAKE RD, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2004-04-08 9120 SAM'S LAKE RD, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-25 9120 SAM'S LAKE RD, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000130295 ACTIVE 1000000076989 3608 1009 2008-04-08 2028-04-16 $ 5,955.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J07000267859 LAPSED 07 CA 006347 CIRCUIT CT. FOR 20TH JUD CIR. 2007-08-16 2012-08-20 $25,820.00 ROGER DEAN CHEVROLET OF CAPE CORAL, INC., 101 SW PINE ISLAND ROAD, CAPE CORAL , FL
J08000025370 ACTIVE 1000000055790 3475 1263 2007-07-23 2028-01-30 $ 44,899.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State