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 |
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 |
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 | - |
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