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