Search icon

KARE DISTRIBUTION, INC.

Company Details

Entity Name: KARE DISTRIBUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F08000002806
FEI/EIN Number 201243417
Address: 1250 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10001
Mail Address: 1250 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10001
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
GARZA ORTEGA GUSTAVO DE LA Chairman 1250 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10001

President

Name Role Address
LACY ROBERT K President 1250 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10001

Secretary

Name Role Address
KRAUS ROBERTA Secretary 1250 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10001

Treasurer

Name Role Address
ROBLES VICTOR Treasurer 1250 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10001

Director

Name Role Address
MARGAIN ROBERTO X Director 1250 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10001
ARRAMBIDE PEDRO SALINAS Director 1250 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10001

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-12 1250 BROADWAY, 25TH FLOOR, NEW YORK, NY 10001 No data
CHANGE OF MAILING ADDRESS 2012-06-12 1250 BROADWAY, 25TH FLOOR, NEW YORK, NY 10001 No data
REGISTERED AGENT NAME CHANGED 2011-08-17 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2011-08-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000360108 TERMINATED 1000000341720 LEON 2013-02-11 2033-02-13 $ 5,576.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2012-06-12
Reg. Agent Change 2011-08-17
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-30
Foreign Profit 2008-06-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State