Search icon

TARPON WHOLESALE SUPPLIES, INC. - Florida Company Profile

Company Details

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

TARPON WHOLESALE SUPPLIES, 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: 14 May 1999 (26 years ago)
Date of dissolution: 06 Jul 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2007 (18 years ago)
Document Number: P99000044413
FEI/EIN Number 590690179

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

Address: 41916 US HWY 19 NORTH, TARPON SPRINGS, FL, 34689
Mail Address: P.O. BOX 357, PINELLAS PARK, FL, 33780
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE JOSEPH Chairman 10750 SPRING STREET, LARGO, FL, 33774
WHITE JOSEPH C Agent 10750 SPRING STREET, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-07-06 - -
CHANGE OF MAILING ADDRESS 2002-03-19 41916 US HWY 19 NORTH, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-24 41916 US HWY 19 NORTH, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2000-05-24 WHITE, JOSEPH C -
REGISTERED AGENT ADDRESS CHANGED 2000-05-24 10750 SPRING STREET, LARGO, FL 33774 -

Documents

Name Date
Voluntary Dissolution 2007-07-06
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-05-24
Domestic Profit 1999-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State