Search icon

T DISTRIBUTION OF FLORIDA, INC.

Branch

Company Details

Entity Name: T DISTRIBUTION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Apr 2015 (10 years ago)
Branch of: T DISTRIBUTION OF FLORIDA, INC., ALABAMA (Company Number 000-041-714)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2016 (8 years ago)
Document Number: F15000001626
FEI/EIN Number 454479946
Address: 33 OMEGA ST, BIRMINGHAM, AL, 35205
Mail Address: 6911 PARKE EAST BOULEVARD, STE 500, TAMPA, FL, 33610
Place of Formation: ALABAMA

Agent

Name Role Address
THOMPSON RICHARD L Agent 6911 PARK EAST BLVD STE 500, TAMPA, FL, 33610

Chairman

Name Role Address
THOMPSON RICHARD LSR Chairman 33 OMEGA ST, BIRMINGHAM, AL, 35205

President

Name Role Address
THOMPSON RICHARD LSR President 33 OMEGA ST, BIRMINGHAM, AL, 35205
MILLER ALLEN President 33 OMEGA ST, BIRMINGHAM, AL, 35205

Vice Chairman

Name Role Address
THOMPSON RICHARD LJR Vice Chairman 33 OMEGA ST, BIRMINGHAM, AL, 35205

Director

Name Role Address
THOMPSON MICHAEL E Director 33 OMEGA ST, BIRMINGHAM, AL, 35205
ALLEN ELIZABETH SR Director 33 OMEGA ST, BIRMINGHAM, AL, 35205

Secretary

Name Role Address
ALLEN ELIZABETH SR Secretary 33 OMEGA ST, BIRMINGHAM, AL, 35205

Othe

Name Role Address
TRAINER MARK L Othe 6911 PARKE EAST BOULEVARD, STE 500, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-30 THOMPSON, RICHARD L No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-22
AMENDED ANNUAL REPORT 2018-11-11
AMENDED ANNUAL REPORT 2018-11-09
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State