Entity Name: | QUALITY KING DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Mar 2001 (24 years ago) |
Branch of: | QUALITY KING DISTRIBUTORS, INC., NEW YORK (Company Number 135408) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2013 (11 years ago) |
Document Number: | F01000001439 |
FEI/EIN Number |
111973001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35 Sawgrass Drive, Bellport, NY, 11713, US |
Mail Address: | 35 Sawgrass Drive, Bellport, NY, 11713, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
NUSSDORF GLENN | President | 35 Sawgrass Drive, Bellport, NY, 11713 |
NUSSDORF STEPHEN | Director | 35 Sawgrass Drive, Bellport, NY, 11713 |
NUSSDORF-MARK ARLENE | Director | 35 Sawgrass Drive, Bellport, NY, 11713 |
Paliani Alfred R | Secretary | 35 Sawgrass Drive, Bellport, NY, 11713 |
Anderson Michael | Treasurer | 35 Sawgrass Drive, Bellport, NY, 11713 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-15 | 35 Sawgrass Drive, Bellport, NY 11713 | - |
CHANGE OF MAILING ADDRESS | 2019-01-15 | 35 Sawgrass Drive, Bellport, NY 11713 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2013-11-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-10-22 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State