Search icon

WHOLESALE MARINE LIQUIDATORS, INC. - Florida Company Profile

Company Details

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

WHOLESALE MARINE LIQUIDATORS, 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: 23 Apr 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000038310
FEI/EIN Number 650915559

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

Address: 1810 GARFIELD STREET, HOLLYWOOD, FL, 33020
Mail Address: 1165 S.W. 27 STREET, PALM CITY, FL, 34990
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEEGOTT SCOTT President 1165 S.W. 27 STREET, PALM CITY, FL, 34990
SEEGOTT SCOTT Secretary 1165 S.W. 27 STREET, PALM CITY, FL, 34990
SEEGOTT SCOTT Director 1165 S.W. 27 STREET, PALM CITY, FL, 34990
SEEGOTT LAWRENCE Agent 1165 S.W. 27 STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-21 1810 GARFIELD STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-21 1165 S.W. 27 STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2003-05-21 1810 GARFIELD STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2003-05-21 SEEGOTT, LAWRENCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000187462 LAPSED 01020250080 33106 01205 2002-05-08 2022-05-10 $ 13,808.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2003-05-21
ANNUAL REPORT 2000-05-05
Domestic Profit 1999-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State