Entity Name: | AMERICAN BIOTECH DISTRIBUTORS CORP. |
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: | 03 Jun 2004 (21 years ago) |
Date of dissolution: | 22 Aug 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Aug 2008 (17 years ago) |
Document Number: | F04000003123 |
FEI/EIN Number |
200326949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 DURYEA ROAD, MELVILLE, NY, 11747, US |
Mail Address: | 135 DURYEA ROAD, MELVILLE, NY, 11747, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MLOTEK MARK | Director | 135 DURYEA ROAD, MELVILLE, NY, 11747 |
MLOTEK MARK | Executive Vice President | 135 DURYEA ROAD, MELVILLE, NY, 11747 |
ETTINGER MICHAEL S | Secretary | 135 DURYEA ROAD, MELVILLE, NY, 11747 |
ETTINGER MICHAEL S | Director | 135 DURYEA ROAD, MELVILLE, NY, 11747 |
PALADINO STEVEN | Treasurer | 135 DURYEA ROAD, MELVILLE, NY, 11747 |
PALADINO STEVEN | Director | 135 DURYEA ROAD, MELVILLE, NY, 11747 |
DAVID LEONARD A | Vice President | 135 DURYEA ROAD, MELVILLE, NY, 11747 |
BRESLAWSKI JAMES P | President | 135 DURYEA ROAD, MELVILLE, NY, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-08-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-22 | 135 DURYEA ROAD, MELVILLE, NY 11747 | - |
CHANGE OF MAILING ADDRESS | 2006-04-20 | 135 DURYEA ROAD, MELVILLE, NY 11747 | - |
Name | Date |
---|---|
Withdrawal | 2008-08-22 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-02-21 |
Foreign Profit | 2004-06-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State