Entity Name: | MERCHANTS DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
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 | 56-0588855 |
Mail Address: | P.O. BOX 2148, HICKORY, NC 28603 |
Address: | 5001 ALEX LEE BLVD., HICKORY, NC 28601 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
KNEDLIK, RONALD W | Treasurer | P.O. BOX 800, HICKORY, NC 28603 |
Name | Role | Address |
---|---|---|
McTEIR, ROBERT H | President | 5001 ALEX LEE BLVD., HICKORY, NC 28601 |
Name | Role | Address |
---|---|---|
GEORGE, BOYD L | Chairman | P.O. BOX 800, HICKORY, NC 28603 |
Name | Role | Address |
---|---|---|
GEORGE, BOYD L | Chief Executive Officer | P.O. BOX 800, HICKORY, NC 28603 |
Name | Role | Address |
---|---|---|
GEORGE, BOYD L | Director | P.O. BOX 800, HICKORY, NC 28603 |
KNEDLIK, RONALD W | Director | P.O. BOX 800, HICKORY, NC 28603 |
Name | Role | Address |
---|---|---|
KING, JOHN F | Vice President | P.O. BOX 2148, HICKORY, NC 28603 |
Name | Role | Address |
---|---|---|
ORGAIN, JOHN B | Secretary | P.O. BOX 800, HICKORY, NC 28603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-07-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 5001 ALEX LEE BLVD., HICKORY, NC 28601 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 5001 ALEX LEE BLVD., HICKORY, NC 28601 | No data |
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: 28 Jan 2025
Sources: Florida Department of State