Search icon

BEST DISTRIBUTORS, INC. - Florida Company Profile

Company Details

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

BEST 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: 19 Nov 1973 (51 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 435552
FEI/EIN Number 591497452

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

Address: 6802 NW 77TH COURT, MIAMI, FL, 33166-4826
Mail Address: 6802 NW 77TH COURT, MIAMI, FL, 33166-4826
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN STANLEY Vice President 6802 NW 77TH CT, MIAMI, FL, 33166
PETISCO ILEANA Treasurer 6802 NW 77TH CT, MIAMI, FL, 33166
ROSEN GREGORY Assistant Vice President 6802 NW 77TH COURT, MIAMI, FL, 33166
ROSEN MARIO Agent 6802 NW 77TH COURT, MIAMI, FL, 33166
ROSEN, MARIO President 6802 NW 77TH COURT, MIAMI, FL, 33166
ROSEN, MARIO Chairman 6802 NW 77TH COURT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-10 6802 NW 77TH COURT, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1998-04-10 ROSEN, MARIO -
CHANGE OF PRINCIPAL ADDRESS 1992-08-18 6802 NW 77TH COURT, MIAMI, FL 33166-4826 -
CHANGE OF MAILING ADDRESS 1992-08-18 6802 NW 77TH COURT, MIAMI, FL 33166-4826 -
AMENDMENT 1988-01-27 - -
AMENDMENT 1986-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000012498 LAPSED 01-16203 CC23 3 MIAMI-DADE COUNTY 2001-10-02 2006-10-22 $17,101.43 FRANZUS COMPANY, LLC, P.O. BOX 2220, PATCHOGUE, NY 11772
J01000013686 LAPSED 01-11552-CC23-4 CNTY IN & FOR MIAMI-DADE CNTY 2001-08-28 2006-10-24 $6,110.73 THE CIT GROUP/COMMERICAL SERIVCES INC, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY 10036

Documents

Name Date
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State