Search icon

ANCHEN DISTRIBUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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