Search icon

COMMONWEALTH DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: COMMONWEALTH DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMONWEALTH DISTRIBUTORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 04 Sep 1984 (41 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: H19330
FEI/EIN Number 592449295

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8400 NW 25TH ST, STE 500, MIAMI, FL, 33122, US
Mail Address: 8400 NW 25TH ST, STE 500, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN BARRY Agent 8400 NW 25TH ST, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 1999-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-22 8400 NW 25TH ST, STE 500, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 1998-04-22 8400 NW 25TH ST, STE 500, MIAMI, FL 33122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900024241 LAPSED 04-13827 CA 23 MIAMI-DADE COUNTY CIRCUIT COUR 2004-09-30 2009-11-08 $798821.00 SHARP ELECTRONICS CORPORATION, SHARP PLAZA, MAHWAH, NJ 07430
J04000089920 LAPSED 04-22795-SP23-2 MIAMI-DADE COUNTY COURT 2004-08-13 2009-08-23 $5,449.41 TIGERDIRECT, INC., 7795 W. FLAGLER STREET, SUITE #35, MIAMI, FL 33144
J04900015324 LAPSED 04-7627 CA 27 MIAMI-DADE CNTY CIRCUIT COURT 2004-06-04 2009-06-17 $124590.41 ROYAL CONSUMER INFORMATION PRODUCTS, INC., 135 SOUTH LASALLE, DEPT. 1605, CHICAGO, IL 60674

Documents

Name Date
Off/Dir Resignation 2006-08-04
Off/Dir Resignation 2006-07-06
Reg. Agent Resignation 2006-05-26
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-22
Amendment 1999-06-16
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State