Search icon

FLORIDA STATE DISTRIBUTORS, INC.

Company Details

Entity Name: FLORIDA STATE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Nov 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2003 (21 years ago)
Document Number: G08207
FEI/EIN Number 59-2235705
Address: 4601 S.W. 34TH STREET, STE 102, ORLANDO, FL 32811
Mail Address: 4601 S.W. 34TH STREET, STE 102, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA STATE DISTRIBUTORS, INC. CASH BALANCE PLAN 2023 592235705 2024-08-28 FLORIDA STATE DISTRIBUTORS, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 424990
Sponsor’s telephone number 4078418344
Plan sponsor’s address 4601 S.W. 34TH STREET, SUITE 102, ORLANDO, FL, 32811
FLORIDA STATE DISTRIBUTORS, INC. 401(K) PLAN 2023 592235705 2024-08-08 FLORIDA STATE DISTRIBUTORS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424990
Sponsor’s telephone number 4078418344
Plan sponsor’s address 4601 S.W. 34TH STREET, SUITE 102, ORLANDO, FL, 32811
FLORIDA STATE DISTRIBUTORS, INC. 401(K) PLAN 2022 592235705 2023-05-30 FLORIDA STATE DISTRIBUTORS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424990
Sponsor’s telephone number 4078418344
Plan sponsor’s address 4601 S.W. 34TH STREET, SUITE 102, ORLANDO, FL, 32811
FLORIDA STATE DISTRIBUTORS, INC. 401(K) PLAN 2021 592235705 2023-01-25 FLORIDA STATE DISTRIBUTORS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424990
Sponsor’s telephone number 4078418344
Plan sponsor’s address 4601 S.W. 34TH STREET, SUITE 102, ORLANDO, FL, 32811
FLORIDA STATE DISTRIBUTORS, INC. 401(K) PLAN 2020 592235705 2021-10-14 FLORIDA STATE DISTRIBUTORS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424990
Sponsor’s telephone number 4078418344
Plan sponsor’s address 4601 S.W. 34TH STREET, SUITE 102, ORLANDO, FL, 32811
FLORIDA STATE DISTRIBUTORS, INC. 401(K) PLAN 2019 592235705 2020-10-14 FLORIDA STATE DISTRIBUTORS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424990
Sponsor’s telephone number 4078418344
Plan sponsor’s address 4601 S.W. 34TH STREET, SUITE 102, ORLANDO, FL, 32811
FLORIDA STATE DISTRIBUTORS, INC. 401(K) PLAN 2018 592235705 2019-10-11 FLORIDA STATE DISTRIBUTORS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424990
Sponsor’s telephone number 4078418344
Plan sponsor’s address 4601 S.W. 34TH STREET, SUITE 102, ORLANDO, FL, 32811
FLORIDA STATE DISTRIBUTORS, INC. 401(K) PLAN 2017 592235705 2018-10-12 FLORIDA STATE DISTRIBUTORS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424990
Sponsor’s telephone number 4078418344
Plan sponsor’s address 4601 S.W. 34TH STREET, SUITE 102, ORLANDO, FL, 32811
FLORIDA STATE DISTRIBUTORS, INC. 401(K) PLAN 2016 592235705 2018-01-29 FLORIDA STATE DISTRIBUTORS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424990
Sponsor’s telephone number 4078418344
Plan sponsor’s address 4601 S.W. 34TH STREET, SUITE 102, ORLANDO, FL, 32811
FLORIDA STATE DISTRIBUTORS, INC. 401(K) PLAN 2015 592235705 2016-10-12 FLORIDA STATE DISTRIBUTORS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424990
Sponsor’s telephone number 4078418344
Plan sponsor’s address 4601 S.W. 34TH STREET, SUITE 102, ORLANDO, FL, 32811

Agent

Name Role Address
NEAF, MARY Agent 8739 LOST COVE DRIVE, ORLANDO, FL 32819

Director

Name Role Address
NEAF, MARY Director 8739 LOST COVE DRIVE, ORLANDO, FL 32819

President

Name Role Address
NEAF, MARY President 8739 LOST COVE DRIVE, ORLANDO, FL 32819

Secretary

Name Role Address
NEAF, MARY Secretary 8739 LOST COVE DRIVE, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-25 NEAF, MARY No data
AMENDMENT 2003-12-08 No data No data
MERGER 1999-06-03 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000023115
CHANGE OF PRINCIPAL ADDRESS 1992-06-25 4601 S.W. 34TH STREET, STE 102, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 1992-06-25 4601 S.W. 34TH STREET, STE 102, ORLANDO, FL 32811 No data
REINSTATEMENT 1991-06-17 No data No data
EVENT CONVERTED TO NOTES 1991-06-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 1991-06-17 8739 LOST COVE DRIVE, ORLANDO, FL 32819 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-04-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State