Entity Name: | ANS DISTRIBUTING HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Oct 2012 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | F12000004369 |
FEI/EIN Number | 461214998 |
Address: | 1330 Saint Mary's Street, Suite 210, Raleigh, NC, 27605, US |
Mail Address: | 1330 Saint Mary's Street, Raleigh, NC, 27605, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Miller Christa | Agent | 5875 Mining Terrace, Jacksonville, FL, 32257 |
Name | Role | Address |
---|---|---|
Bolch James | Chief Executive Officer | 1330 Saint Mary's Street, Raleigh, NC, 27605 |
Name | Role | Address |
---|---|---|
Miller Christa | Chief Financial Officer | 1330 Saint Mary's Street, Raleigh, NC, 27605 |
Name | Role | Address |
---|---|---|
Spencer Thomas M | Vice President | 407 S. 107th Avenue, Tolelson, AZ, 85353 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 1330 Saint Mary's Street, Suite 210, Raleigh, NC 27605 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 1330 Saint Mary's Street, Suite 210, Raleigh, NC 27605 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-17 | Miller, Christa | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-17 | 5875 Mining Terrace, Suite 103, Jacksonville, FL 32257 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-02-27 |
Foreign Profit | 2012-10-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State