Search icon

USA TOBACCO DISTRIBUTING, INC.

Company Details

Entity Name: USA TOBACCO DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 10 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2005 (19 years ago)
Document Number: F97000005960
FEI/EIN Number 86-0741225
Address: 300 Frank W Burr Blvd, Suite 70, Teaneck, NJ 07666
Mail Address: 300 Frank W Burr Blvd, Suite 70, Teaneck, NJ 07666
Place of Formation: ARIZONA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Mautone, Corrado Director 300 Frank W Burr Blvd, Suite 70 Teaneck, NJ 07666
Ooms, Hubertus Director 501 Brickell Key Drive, Suite 402 Miami, FL 33131
Pshenitsyna, Nadezda Director 300 Frank W Burr Blvd, Suite 70 Teaneck, NJ 07666

President

Name Role Address
Mautone, Corrado President 300 Frank W Burr Blvd, Suite 70 Teaneck, NJ 07666

Secretary

Name Role Address
Pshenitsyna, Nadezda Secretary 300 Frank W Burr Blvd, Suite 70 Teaneck, NJ 07666

Treasurer

Name Role Address
Pshenitsyna, Nadezda Treasurer 300 Frank W Burr Blvd, Suite 70 Teaneck, NJ 07666

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 300 Frank W Burr Blvd, Suite 70, Teaneck, NJ 07666 No data
CHANGE OF MAILING ADDRESS 2021-04-13 300 Frank W Burr Blvd, Suite 70, Teaneck, NJ 07666 No data
REGISTERED AGENT NAME CHANGED 2019-09-16 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REINSTATEMENT 2005-10-03 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-17
Reg. Agent Change 2019-09-16
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-24
Reg. Agent Change 2016-12-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State