Search icon

A-B DISTRIBUTORS, INC.

Company Details

Entity Name: A-B DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Mar 1960 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 1971 (53 years ago)
Document Number: 234390
FEI/EIN Number 59-0895279
Address: 1116 N EDGEWOOD AVE, JACKSONVILLE, FL 32254-2399
Mail Address: 1116 N EDGEWOOD AVE, JACKSONVILLE, FL 32254-2399
Place of Formation: FLORIDA

Agent

Name Role Address
HACKETT, SCOTT Agent 1116 N EDGEWOOD AVE, JACKSONVILLE, FL 32254

Director

Name Role Address
GAMELSKY, PATRICIA A Director 111 BIRCHWOOD AVE, UPPER NYACK, NY
Kohla, Joseph R Director 1116 N EDGEWOOD AVE, JACKSONVILLE, FL 32254-2399
Kohla, Donald S, Jr. Director 1116 N EDGEWOOD AVE, JACKSONVILLE, FL 32254-2399

President

Name Role Address
Kohla, Joseph R President 1116 N EDGEWOOD AVE, JACKSONVILLE, FL 32254-2399

Secretary

Name Role Address
Kohla, Joseph R Secretary 1116 N EDGEWOOD AVE, JACKSONVILLE, FL 32254-2399

Treasurer

Name Role Address
Kohla, Donald S, Jr. Treasurer 1116 N EDGEWOOD AVE, JACKSONVILLE, FL 32254-2399

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96123000133 A-B PROPERTIES, INC. ACTIVE 1996-05-02 2026-12-31 No data 1116 N. EDGEWOOD AVE., JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-07 1116 N EDGEWOOD AVE, JACKSONVILLE, FL 32254-2399 No data
CHANGE OF MAILING ADDRESS 2024-05-07 1116 N EDGEWOOD AVE, JACKSONVILLE, FL 32254-2399 No data
REGISTERED AGENT NAME CHANGED 2023-11-01 HACKETT, SCOTT No data
REGISTERED AGENT ADDRESS CHANGED 1994-02-01 1116 N EDGEWOOD AVE, JACKSONVILLE, FL 32254 No data
AMENDMENT 1971-11-23 No data No data
AMENDMENT 1961-12-14 No data No data
AMENDMENT 1960-12-13 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-06
AMENDED ANNUAL REPORT 2024-07-08
AMENDED ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2024-02-09
Reg. Agent Change 2023-11-01
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02

Date of last update: 06 Feb 2025

Sources: Florida Department of State