Search icon

COLONIAL WHOLESALE DISTRIBUTING, INC. - Florida Company Profile

Company Details

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

COLONIAL WHOLESALE DISTRIBUTING, 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 Aug 1998 (27 years ago)
Date of dissolution: 06 Jul 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Jul 2023 (2 years ago)
Document Number: P98000071892
FEI/EIN Number 593528686

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

Address: 10889 CROSSROADS COMMERCE BLVD., TAMPA, FL, 33610, US
Mail Address: 10889 CROSSROADS COMMERCE BLVD., TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XL8CEXPJ8IO754 P98000071892 US-FL GENERAL ACTIVE -

Addresses

Legal C/O SAAD, YASIN, 10889 CROSSROADS COMMERCE BLVD., Tampa, US-FL, US, 33610
Headquarters 10889 crossroads commerce Blvd, Tampa, US-FL, US, 33610

Registration details

Registration Date 2020-10-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-09-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P98000071892

Key Officers & Management

Name Role Address
SAAD YASIN President 4908 TURNBURY WOOD DR., TAMPA, FL, 33647
SAAD YASIN Agent 10889 CROSSROADS COMMERCE BLVD., Tampa, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000162096 COLONIAL DISTRIBUTING, INC. ACTIVE 2021-12-07 2026-12-31 - 10889 CROSSROADS COMMERCE BLVD, TAMPA, FL, 33610
G21000162098 COLONIAL DISTRIBUTORS, CORP ACTIVE 2021-12-07 2026-12-31 - 10889 CROSSROADS COMMERCE BLVD, TAMPA, FL, 33610
G21000007258 COLONIAL DISTRIBUTING ACTIVE 2021-01-14 2026-12-31 - 10889 CROSSROADS COMMERCE BLVD, TAMPA, FL, 33610
G21000007252 COLONIAL DISTRIBUTING, PENSACOLA ACTIVE 2021-01-14 2026-12-31 - 105 INDUSTRIAL BOULEVARD, PENSACOLA, FL, 32505
G21000007260 PAYLESS ON THE GO ACTIVE 2021-01-14 2026-12-31 - 10889 CROSSROADS COMMERCE BLVD, TAMPA, FL, 33610
G21000007262 PAYLESS CASH AND CARRY CLUB OF TAMPA ACTIVE 2021-01-14 2026-12-31 - 10889 CROSSROADS COMMERCE BLVD, TAMPA, FL, 33610
G21000007265 PAYLESS CASH AND CARRY CLUB OF PENSACOLA ACTIVE 2021-01-14 2026-12-31 - 105 INDUSTRIAL BOULEVARD, PENSACOLA, FL, 32505
G13000098974 PAYLESS CASH & CARRY CLUB EXPIRED 2013-10-07 2018-12-31 - 4001 E. LAKE AVENUE, TAMPA, FL, 33610
G13000098978 PAYLESS ON THE GO EXPIRED 2013-10-07 2018-12-31 - 4001 E. LAKE AVENUE, TAMPA, FL, 33610
G13000093883 PAYLESS BEVERAGES EXPIRED 2013-09-23 2018-12-31 - 4001 E. LAKE AVENUE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CONVERSION 2023-07-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000319123. CONVERSION NUMBER 300000241973
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 10889 CROSSROADS COMMERCE BLVD., TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2018-04-24 10889 CROSSROADS COMMERCE BLVD., TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 10889 CROSSROADS COMMERCE BLVD., Tampa, FL 33610 -
NAME CHANGE AMENDMENT 2017-09-27 COLONIAL WHOLESALE DISTRIBUTING, INC. -
REGISTERED AGENT NAME CHANGED 2011-03-02 SAAD, YASIN -
AMENDMENT 1999-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000343444 TERMINATED 22-CC-006514 CTY CRT, HILLSBOROUGH CTY, FL 2022-06-03 2027-07-20 $4,410.80 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 7101 PARKE EAST BOULEVARD, TAMPA, FLORIDA 33610

Documents

Name Date
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2018-01-15
Name Change 2017-09-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8374467102 2020-04-15 0455 PPP 10889 Crossroads Commerce Blvd, TAMPA, FL, 33610
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1407689
Loan Approval Amount (current) 1407689
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-0001
Project Congressional District FL-15
Number of Employees 249
NAICS code 424410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1420866.53
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State