Search icon

ANTHONY DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: ANTHONY DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY DISTRIBUTORS, 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: 23 Aug 1940 (85 years ago)
Date of dissolution: 28 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2012 (12 years ago)
Document Number: 139524
FEI/EIN Number 590145031

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

Address: C/O DAVID BOGGS, 201 N FRANKLIN ST #2000, TAMPA, FL, 33602, US
Mail Address: PO BOX 1558, ELFERS, FL, 34680, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE PROFIT SHARING PLAN EMPLOYEES OF ANTHONY DISTRIBUT 2011 590145031 2012-06-13 ANTHONY DISTRIBUTORS, INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 8139271057
Plan sponsor’s address P O BOX 1558, ELFERS, FL, 34680

Plan administrator’s name and address

Administrator’s EIN 590145031
Plan administrator’s name ANTHONY DISTRIBUTORS, INC.
Plan administrator’s address P O BOX 1558, ELFERS, FL, 34680
Administrator’s telephone number 8139271057

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing SALVATORE A. ITALIANO
Valid signature Filed with authorized/valid electronic signature
THE PROFIT SHARING PLAN EMPLOYEES OF ANTHONY DISTRIBUT 2011 590145031 2012-10-24 ANTHONY DISTRIBUTORS, INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 8139271057
Plan sponsor’s address P O BOX 1558, ELFERS, FL, 34680

Plan administrator’s name and address

Administrator’s EIN 590145031
Plan administrator’s name ANTHONY DISTRIBUTORS, INC.
Plan administrator’s address P O BOX 1558, ELFERS, FL, 34680
Administrator’s telephone number 8139271057

Signature of

Role Plan administrator
Date 2012-10-24
Name of individual signing LINDA SCHALCK
Valid signature Filed with authorized/valid electronic signature
THE PROFIT SHARING PLAN FOR EMPLOYEES OF ANTHONY DISTRIBUT 2010 590145031 2011-06-09 ANTHONY DISTRIBUTORS, INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 8139205680
Plan sponsor’s address PO BOX 1589, ELFERS, FL, 34680

Plan administrator’s name and address

Administrator’s EIN 590145031
Plan administrator’s name ANTHONY DISTRIBUTORS, INC.
Plan administrator’s address PO BOX 1589, ELFERS, FL, 34680
Administrator’s telephone number 8139205680

Signature of

Role Plan administrator
Date 2011-06-09
Name of individual signing LINDA SCHALCK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DILLION MALLORY President 4210 W CULBREATH AVE, TAMPA, FL, 33609
DILLION MALLORY Secretary 4210 W CULBREATH AVE, TAMPA, FL, 33609
DILLION MALLORY Treasurer 4210 W CULBREATH AVE, TAMPA, FL, 33609
DILLION MALLORY Director 4210 W CULBREATH AVE, TAMPA, FL, 33609
ITALIANO JAMIE VASD 871 SHADDELEE LN E, FT MYERS, FL, 33919
BOGGS DAVID M Agent 201 N FRANKLIN ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-16 C/O DAVID BOGGS, 201 N FRANKLIN ST #2000, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2012-08-16 C/O DAVID BOGGS, 201 N FRANKLIN ST #2000, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2012-08-16 BOGGS, DAVID M -
REGISTERED AGENT ADDRESS CHANGED 2012-08-16 201 N FRANKLIN ST, 2000, TAMPA, FL 33602 -

Documents

Name Date
Voluntary Dissolution 2012-12-28
ANNUAL REPORT 2012-08-16
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-08-29
Reg. Agent Resignation 2011-08-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13978275 0420600 1979-01-26 400 CAESAR STREET SOUTH, Tampa, FL, 33602
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-26
Case Closed 1984-03-10
13978150 0420600 1979-01-03 400 CAESAR STREET SOUTH, Tampa, FL, 33602
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-01-03
Case Closed 1979-04-09

Related Activity

Type Complaint
Activity Nr 320954274

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100030 A02
Issuance Date 1979-01-05
Abatement Due Date 1979-01-23
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 M07
Issuance Date 1979-02-13
Abatement Due Date 1979-02-23
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-01-05
Abatement Due Date 1979-01-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-01-05
Abatement Due Date 1979-01-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1979-02-20
Abatement Due Date 1979-04-09
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-01-05
Abatement Due Date 1979-01-17
Nr Instances 4
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1979-01-05
Abatement Due Date 1979-01-08
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100108 F04
Issuance Date 1979-01-05
Abatement Due Date 1979-01-08
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1979-01-05
Abatement Due Date 1979-01-17
Nr Instances 3
Citation ID 02008A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-01-05
Abatement Due Date 1979-01-23
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02008B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-01-05
Abatement Due Date 1979-01-08
Nr Instances 1
Citation ID 02008C
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-01-05
Abatement Due Date 1979-01-23
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1979-01-05
Abatement Due Date 1979-01-12
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1979-01-05
Abatement Due Date 1979-01-12
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-01-05
Abatement Due Date 1979-01-12
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1979-01-05
Abatement Due Date 1979-01-08
Nr Instances 2
Citation ID 02013
Citaton Type Other
Standard Cited 19100309 B 037304
Issuance Date 1979-01-05
Abatement Due Date 1979-01-08
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State