Entity Name: | ARIVA DISTRIBUTION 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: | 01 Nov 2002 (22 years ago) |
Branch of: | ARIVA DISTRIBUTION INC., NEW YORK (Company Number 11573) |
Date of dissolution: | 18 Mar 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Mar 2014 (11 years ago) |
Document Number: | F02000005488 |
FEI/EIN Number |
135585947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 RIVERCENTRE BLVD.,, SUITE 500, COVINGTON, KY, 41011, US |
Mail Address: | 100 KINGSLEY PARK DRIVE, FORT MILL, SC, 29715, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
USHPOL MARK | Director | 50 RIVER CENTER BLVD., SUITE 500, COVINGTON, KY, 41016 |
BURON DANIEL | Vice President | 395 DE MAISONNEUVE BLVD. WEST, MONTREAL, QC, H3A 1L6 |
THEODORU RAZVAN L | Secretary | 395 DE MAISONNEUVE BLVD. WEST, MONTREAL, QC, H3A 1L6 |
USHPOL MARK | President | 50 RIVER CENTER BLVD., SUITE 500, COVINGTON, KY, 41016 |
JABLONSKI ZYGMUNT | Director | 395 DE MAISONNEUVE BLVD. WEST, MONTREAL, QC, H3A 1L6 |
MICK GEORGE G | Vice President | 1705 SUCKLE HIGHWAY, PENNSAUKEN, NJ, 08110 |
MICK GEORGE G | Controller | 1705 SUCKLE HIGHWAY, PENNSAUKEN, NJ, 08110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-03-18 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-18 | 50 RIVERCENTRE BLVD.,, SUITE 500, COVINGTON, KY 41011 | - |
REGISTERED AGENT CHANGED | 2014-03-18 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-18 | 50 RIVERCENTRE BLVD.,, SUITE 500, COVINGTON, KY 41011 | - |
NAME CHANGE AMENDMENT | 2011-03-01 | ARIVA DISTRIBUTION INC. | - |
Name | Date |
---|---|
Withdrawal | 2014-03-18 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-18 |
Name Change | 2011-03-01 |
ANNUAL REPORT | 2010-03-24 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-01-23 |
ANNUAL REPORT | 2006-05-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State