Search icon

WAREHOUSE AMERICA, INC.

Company Details

Entity Name: WAREHOUSE AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Nov 1999 (25 years ago)
Document Number: P99000096656
FEI/EIN Number 650958609
Address: 3262 S W 138 Way, Davie, FL, 33330, US
Mail Address: 3262 S W 138 Way, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BARR DANIEL A Agent 3262 S W 138 Way, Davie, FL, 33330

President

Name Role Address
CREED JERE D President 3262 S W 138 Way, Davie, FL, 33330

Director

Name Role Address
CREED JERE D Director 3262 S W 138 Way, Davie, FL, 33330
PRINCIPE NEIL J Director 3262 S W 138 Way, Davie, FL, 33330
BARR DANIEL A Director 3262 S W 138 Way, Davie, FL, 33330

Vice President

Name Role Address
PRINCIPE NEIL J Vice President 3262 S W 138 Way, Davie, FL, 33330

Secretary

Name Role Address
BARR DANIEL A Secretary 3262 S W 138 Way, Davie, FL, 33330

Treasurer

Name Role Address
BARR DANIEL A Treasurer 3262 S W 138 Way, Davie, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04301900244 PALM GROVE BUSINESS PARK ACTIVE 2004-10-27 2029-12-31 No data 1128 COUNTY ROAD 17 NORTH, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 3262 S W 138 Way, Davie, FL 33330 No data
CHANGE OF MAILING ADDRESS 2023-01-03 3262 S W 138 Way, Davie, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 3262 S W 138 Way, Davie, FL 33330 No data
REGISTERED AGENT NAME CHANGED 2018-01-15 BARR, DANIEL A No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State