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 |
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 |
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. | - |
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 |
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