Entity Name: | MERCHANTS DISTRIBUTORS, 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: | 15 Jul 2005 (20 years ago) |
Date of dissolution: | 25 Jul 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Jul 2013 (12 years ago) |
Document Number: | F05000004081 |
FEI/EIN Number |
560588855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5001 ALEX LEE BLVD., HICKORY, NC, 28601, US |
Mail Address: | P.O. BOX 2148, HICKORY, NC, 28603, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
GEORGE BOYD L | Chairman | P.O. BOX 800, HICKORY, NC, 28603 |
GEORGE BOYD L | Chief Executive Officer | P.O. BOX 800, HICKORY, NC, 28603 |
GEORGE BOYD L | Director | P.O. BOX 800, HICKORY, NC, 28603 |
KNEDLIK RONALD W | Director | P.O. BOX 800, HICKORY, NC, 28603 |
KNEDLIK RONALD W | Treasurer | P.O. BOX 800, HICKORY, NC, 28603 |
McTEIR ROBERT H | President | 5001 ALEX LEE BLVD., HICKORY, NC, 28601 |
KING JOHN L | Vice President | P.O. BOX 2148, HICKORY, NC, 28603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-07-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 5001 ALEX LEE BLVD., HICKORY, NC 28601 | - |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 5001 ALEX LEE BLVD., HICKORY, NC 28601 | - |
Name | Date |
---|---|
Withdrawal | 2013-07-25 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-03 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-03 |
Foreign Profit | 2005-07-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State