Search icon

FULL LINE DISTRIBUTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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