Search icon

W.H. REYNOLDS DISTRIBUTOR, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: W.H. REYNOLDS DISTRIBUTOR, 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: 06 Oct 2000 (25 years ago)
Date of dissolution: 20 Jan 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Jan 2016 (9 years ago)
Document Number: F00000005614
FEI/EIN Number 364388781

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

Address: 1461 BELT LINE ROAD, COPPELL, TX, 75019
Mail Address: 1461 BELT LINE ROAD, COPPELL, TX, 75019
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of W.H. REYNOLDS DISTRIBUTOR, INC., MISSISSIPPI 108424 MISSISSIPPI
Headquarter of W.H. REYNOLDS DISTRIBUTOR, INC., ALABAMA 000-906-320 ALABAMA

Key Officers & Management

Name Role Address
MCCAIN KAREN Chief Financial Officer 1461 S. BELTLINE ROAD SUITE 100, COPPELL, TX, 75019
MONNAT MARTY Chief Executive Officer 1461 S. BELTLINE ROAD SUITE 100, COPPELL, TX, 75019

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 1461 BELT LINE ROAD, COPPELL, TX 75019 -
CHANGE OF MAILING ADDRESS 2016-01-20 1461 BELT LINE ROAD, COPPELL, TX 75019 -
REGISTERED AGENT CHANGED 2016-01-20 REGISTERED AGENT REVOKED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000009540 TERMINATED 1000000730631 HILLSBOROU 2016-12-28 2037-01-04 $ 974.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2016-01-20
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-07-16
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-05-04
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State