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 |
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 |
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 | - |
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 |
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