Search icon

FLORIDA WHOLESALE FUMIGATORS, INC. - Florida Company Profile

Company Details

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

FLORIDA WHOLESALE FUMIGATORS, 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: 24 Oct 1991 (34 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: S89521
FEI/EIN Number 593127934

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

Address: 19111 VISTA BAY DR, UNIT 409, INDIAN SHORES, FL, 33785, US
Mail Address: 19111 VISTA BAY DR, UNIT 409, INDIAN SHORES, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTERS MARION NEAL Director 19111 VISTA BAY DR #409, INDIAN SHORES, FL, 33785
MASTERS SUSAN A Agent 19111 VISTA BAY DR., INDIAN SHORES, FL, 33785
MASTERS, MARION, NEAL Vice President 19111 VISTA BAY DR #409, INDIAN SHORES, FL, 33785
MASTERS, MARION, NEAL Secretary 19111 VISTA BAY DR #409, INDIAN SHORES, FL, 33785
MASTERS, MARION, NEAL Treasurer 19111 VISTA BAY DR #409, INDIAN SHORES, FL, 33785
MASTERS, MARION, NEAL President 19111 VISTA BAY DR #409, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-04-15 MASTERS, SUSAN A -
CHANGE OF PRINCIPAL ADDRESS 1998-04-03 19111 VISTA BAY DR, UNIT 409, INDIAN SHORES, FL 33785 -
CHANGE OF MAILING ADDRESS 1998-04-03 19111 VISTA BAY DR, UNIT 409, INDIAN SHORES, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-03 19111 VISTA BAY DR., UNIT 409, INDIAN SHORES, FL 33785 -

Documents

Name Date
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State