Entity Name: | MODERN DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Apr 2013 (12 years ago) |
Branch of: | MODERN DISTRIBUTORS, INC., KENTUCKY (Company Number 0035888) |
Date of dissolution: | 07 Dec 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Dec 2018 (6 years ago) |
Document Number: | F13000001862 |
FEI/EIN Number | 610572459 |
Address: | 817 W COLUMBIA ST, SOMERSET, KY, 42501 |
Mail Address: | P. O. BOX 97, SOMERSET, KY, 42502 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
RAY GERALD D | President | PO BOX 97, SOMERSET, KY, 42502 |
Name | Role | Address |
---|---|---|
RAY GERALD D | Director | PO BOX 97, SOMERSET, KY, 42502 |
Name | Role | Address |
---|---|---|
RAY ROBERT M | Secretary | 3705 DOGWOOD CT, SOMERSET, KY, 42503 |
Name | Role | Address |
---|---|---|
RAY ROBERT M | Vice Chairman | 3705 DOGWOOD CT, SOMERSET, KY, 42503 |
Name | Role | Address |
---|---|---|
RAY WILLIAM G | Chairman | 32 Fairway Village, Deland, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-12-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-12-07 | 817 W COLUMBIA ST, SOMERSET, KY 42501 | No data |
REGISTERED AGENT CHANGED | 2018-12-07 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2018-12-07 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-02-05 |
Foreign Profit | 2013-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State