Search icon

ANS DISTRIBUTING, INC. - Florida Company Profile

Company Details

Entity Name: ANS DISTRIBUTING, 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: 06 May 2002 (23 years ago)
Document Number: F02000002378
FEI/EIN Number 860515516

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

Address: 407 South 107th Avenue, Tolleson, AZ, 85353, US
Mail Address: 407 South 107th Avenue, Tolleson, AZ, 85353, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Sauers John President 8180 Boyle Pkwy, Twinsburg, OH, 44087
Hart Christopher Secretary c/o KLH Capital, 601 Bayshore Blvd, Tampa, FL, 33606
Spencer Thomas Chief Financial Officer 407 South 107th Avenue, Tolleson, AZ, 85353

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 407 South 107th Avenue, Suite C-42, Tolleson, AZ 85353 -
CHANGE OF MAILING ADDRESS 2019-04-10 407 South 107th Avenue, Suite C-42, Tolleson, AZ 85353 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2012-05-08 COGENCY GLOBAL INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000182536 TERMINATED 1000000280998 LEON 2013-01-15 2033-01-23 $ 3,071.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J08000053422 TERMINATED 1000000053521 3724 489 2007-06-22 2028-02-20 $ 3,165.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State