Entity Name: | FULL LINE DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jan 1995 (30 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | F95000000283 |
FEI/EIN Number |
581724902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45555 PORT STREET, PLYMOUTH, MI, 48170, US |
Mail Address: | 45555 PORT STREET, PLYMOUTH, MI, 48170, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
TYRA VINCENT | President | 45555 PORT STREET, PLYMOUTH, MI, 48170 |
MOROF HOWARD | Chief Financial Officer | 45555 PORT STREET, PLYMOUTH, MI, 48170 |
MILLER DIANE | Vice President | 45555 PORT STREET, PLYMOUTH, MI, 48170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-11-04 | 45555 PORT STREET, PLYMOUTH, MI 48170 | - |
CHANGE OF MAILING ADDRESS | 2002-11-04 | 45555 PORT STREET, PLYMOUTH, MI 48170 | - |
REGISTERED AGENT NAME CHANGED | 2002-06-14 | NRAI SERVICES, INC | - |
NAME CHANGE AMENDMENT | 2000-05-25 | FULL LINE DISTRIBUTORS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-02-18 |
ANNUAL REPORT | 2002-11-04 |
Reg. Agent Change | 2002-06-14 |
ANNUAL REPORT | 2001-03-08 |
Name Change | 2000-05-25 |
ANNUAL REPORT | 2000-02-20 |
ANNUAL REPORT | 1999-04-05 |
ANNUAL REPORT | 1998-04-09 |
ANNUAL REPORT | 1997-04-09 |
ANNUAL REPORT | 1996-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State