Search icon

AC WHOLESALERS, INC.

Company Details

Entity Name: AC WHOLESALERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 1999 (25 years ago)
Date of dissolution: 18 Dec 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2002 (22 years ago)
Document Number: P99000101078
FEI/EIN Number 593613385
Address: 2665 S. BAYSHORE DR., STE. 901, COCONUT GROVE, FL, 33133
Mail Address: 2665 S. BAYSHORE DR., STE. 901, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
LOGAN BARRY S Director 2665 S. BAYSHORE DR., STE. 901, COCONUT GROVE, FL, 33133
MENENDEZ ANA M Director 2665 S. BAYSHORE DR., STE. 901, COCONUT GROVE, FL, 33133

Assistant Treasurer

Name Role Address
PALMESE DANIEL Assistant Treasurer 2665 S. BAYSHORE DR. STE 901, COCONUT GROVE, FL, 33133

Vice President

Name Role Address
LOGAN BARRY S Vice President 2665 S. BAYSHORE DR., STE 901, COCONUT GROVE, FL, 33133
AGUSTIN MARK Vice President 601 CODISCO WAY, SANFORD, FL, 32771

Treasurer

Name Role Address
AGUSTIN MARK Treasurer 601 CODISCO WAY, SANFORD, FL, 32771

President

Name Role Address
LENDINO AL S President 601 CODISCO WAY, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-12-18 No data No data
REGISTERED AGENT NAME CHANGED 2002-09-17 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
Voluntary Dissolution 2002-12-18
ANNUAL REPORT 2002-09-17
ANNUAL REPORT 2001-03-23
ANNUAL REPORT 2000-03-30
Domestic Profit 1999-11-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State