Search icon

ASSOCIATED DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Dec 1975 (49 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 835534
FEI/EIN Number 580911276

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

Address: 1690 NORTHEAST EXPWY NE, ATLANTA, GA, 30329-2003
Mail Address: 1690 NORTHEAST EXPWY NE, ATLANTA, GA, 30329-2003
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
WEST G. VINCENT Chairman 1690 NORTHEAST EXPWY NE, ATLANTA, GA, 303292003
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
WEST G. VINCENT President 1690 NORTHEAST EXPWY NE, ATLANTA, GA, 303292003
WEST G. VINCENT Director 1690 NORTHEAST EXPWY NE, ATLANTA, GA, 303292003
CROSTA EDWARD A Vice President 1690 NORTHEAST EXPWY NE, ATLANTA, GA, 303292003
CROSTA EDWARD A Secretary 1690 NORTHEAST EXPWY NE, ATLANTA, GA, 303292003
CROSTA EDWARD A Treasurer 1690 NORTHEAST EXPWY NE, ATLANTA, GA, 303292003
CROSTA EDWARD A Director 1690 NORTHEAST EXPWY NE, ATLANTA, GA, 303292003
WILSON FRANK L Director 1690 NORTHEAST EXPWY NE, ATLANTA, GA, 303292003
SMITH MACK Vice President 1690 NORTHEAST EXPWY NE, ATLANTA, GA, 303292003

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-13 1690 NORTHEAST EXPWY NE, ATLANTA, GA 30329-2003 -
REGISTERED AGENT ADDRESS CHANGED 2000-07-13 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2000-07-13 - -
CHANGE OF MAILING ADDRESS 2000-07-13 1690 NORTHEAST EXPWY NE, ATLANTA, GA 30329-2003 -
REGISTERED AGENT NAME CHANGED 2000-07-13 CT CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
REINSTATEMENT 2000-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State