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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
GARZA ORTEGA GUSTAVO DE LA | Chairman | 1250 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
LACY ROBERT K | President | 1250 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
KRAUS ROBERTA | Secretary | 1250 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
ROBLES VICTOR | Treasurer | 1250 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10001 |
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 |
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 |
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 |
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