Entity Name: | TOTAL DISTRIBUTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Nov 1995 (29 years ago) |
Document Number: | F95000005462 |
FEI/EIN Number |
541751248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 WATER STREET, JACKSONVILLE, FL, 32202, US |
Mail Address: | 500 WATER STREET, C-160, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
Burns Michael S | Director | 500 WATER STREET, JACKSONVILLE, FL, 32202 |
THOMAS BRYCE L | Director | 500 WATER STREET, JACKSONVILLE, FL, 32202 |
Slater William D | Vice President | 500 WATER STREET, JACKSONVILLE, FL, 32202 |
Kenney Maryclare T | Director | 500 WATER STREET, JACKSONVILLE, FL, 32202 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-09-19 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-19 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-03 | 500 WATER STREET, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2013-04-03 | 500 WATER STREET, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-05-31 |
Reg. Agent Change | 2016-09-19 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State