Detail by Officer/Registered Agent Name

Florida Profit Corporation

COMMONWEALTH WHOLESALE CORP.

Filing Information
P97000086241 65-0780857 10/07/1997 FL ACTIVE REINSTATEMENT 10/20/2016
Principal Address
1250 E. HALLANDALE BEACH BLVD, PH 3
HALLANDALE, FL 33009

Changed: 04/23/2015
Mailing Address
990 PATERSON PLANK ROAD
BLDG 1
EAST RUTHERFORD, NJ 07073

Changed: 04/08/2022
Registered Agent Name & Address MINSKI, GEORGE A, ESQ
2500 HOLLYWOOD BLVD STE 214
HOLLYWOOD, FL 33020

Name Changed: 11/30/2021

Address Changed: 11/30/2021
Officer/Director Detail Name & Address

Title D

ROSE, NEAL I
1250 E HALLANDALE BCH BLVD, PH 3
HALLANDALE, FL 33009

Title D

YOUNG, BRADLEY A
1250 E HALLANDALE BCH BLVD, PH 3
HALLANDALE, FL 33009

Title Director

Geoffroy, Evan
990 PATERSON PLANK ROAD
BLDG 1
EAST RUTHERFORD, NJ 07073

Title Director

rose, jonathan
1250 east hallandale beach blvd
PH 3
Hallandale Beach, FL 33009

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 06/12/2023
2024 01/08/2024

Document Images
01/08/2024 -- ANNUAL REPORT View image in PDF format
06/12/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
11/30/2021 -- Reg. Agent Change View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
03/12/2020 -- ANNUAL REPORT View image in PDF format
05/02/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
10/20/2016 -- REINSTATEMENT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
08/20/2010 -- ANNUAL REPORT View image in PDF format
10/13/2009 -- REINSTATEMENT View image in PDF format
08/19/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
02/11/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
02/17/2002 -- ANNUAL REPORT View image in PDF format
12/26/2001 -- Reg. Agent Change View image in PDF format
08/09/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
08/02/1999 -- ANNUAL REPORT View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
10/07/1997 -- Domestic Profit Articles View image in PDF format