Entity Name: | ANCHEN DISTRIBUTIONS, 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: | 12 Jun 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | F08000002650 |
FEI/EIN Number |
262557190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1713 S. LOIS AVENUE, SUITE 1, TAMPA, FL, 33629 |
Mail Address: | 9601 JERONIMO RD., ATTN: MICHAEL PARK, IRVINE, CA, 92618 |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MOONEY JOHN E. | Chairman | 9601 JERONIMO RD., IRVINE, CA, 92618 |
MOONEY JOHN E. | President | 9601 JERONIMO RD., IRVINE, CA, 92618 |
PARK MICHAEL I. | Director | 9601 JERONIMO RD., IRVINE, CA, 92618 |
PARK MICHAEL I. | Secretary | 9601 JERONIMO RD., IRVINE, CA, 92618 |
PARK MICHAEL I. | Treasurer | 9601 JERONIMO RD., IRVINE, CA, 92618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-01 | 1713 S. LOIS AVENUE, SUITE 1, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2009-07-01 | 1713 S. LOIS AVENUE, SUITE 1, TAMPA, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2009-07-01 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-02-26 |
ANNUAL REPORT | 2009-07-01 |
Reg. Agent Change | 2009-07-01 |
Foreign Profit | 2008-06-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State