Search icon

NORTHERN WHOLESALE, INC. - Florida Company Profile

Company Details

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

NORTHERN WHOLESALE, 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: 04 Mar 1991 (34 years ago)
Date of dissolution: 21 Jul 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2000 (25 years ago)
Document Number: S37579
FEI/EIN Number 650249167

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

Address: % URSULA K. LEWIS, 1221 PARADISE WAY, VENICE, FL, 34292
Mail Address: % URSULA K. LEWIS, 1221 PARADISE WAY, VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS, URSULA K. President 1221 PARADISE WAY, VENICE, FL
LEWIS BENJAMIN J Vice President 1087 N CYPRESS POINT DR, VENICE, FL, 34293
LEWIS BERKLEY N Agent 1221 PARADISE WAY, VENICE, FL, 34292
LEWIS, URSULA K. Director 1221 PARADISE WAY, VENICE, FL
LEWIS, BERKLEY N. Director 1221 PARADISE WAY, VENICE, FL
LEWIS, BERKLEY N. Vice President 1221 PARADISE WAY, VENICE, FL
LEWIS, BERKLEY N. Secretary 1221 PARADISE WAY, VENICE, FL
LEWIS, URSULA K. Treasurer 1221 PARADISE WAY, VENICE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-07-21 - -
REGISTERED AGENT NAME CHANGED 1999-03-14 LEWIS, BERKLEY N -

Documents

Name Date
Voluntary Dissolution 2000-07-21
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-03-14
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State