Search icon

CONE DISTRIBUTING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONE DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONE DISTRIBUTING, 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: 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: 30 Oct 1984 (41 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 03 Jun 2013 (12 years ago)
Document Number: H27907
FEI/EIN Number 592485014

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

Address: 1551 NW 44TH AVE, OCALA, FL, 34482, US
Mail Address: 1551 NW 44TH AVE, OCALA, FL, 34482, US
ZIP code: 34482
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGRILLI CHARLES D Vice President 1551 NW 44TH AVE, OCALA, FL, 34482
INGRILLI CHARLES D Secretary 1551 NW 44TH AVE, OCALA, FL, 34482
SMITH BRIAN Vice President 1551 NW 44TH AVE, OCALA, FL, 34482
WHITE HARRY Vice President 1551 NW 44TH AVE, OCALA, FL, 34482
KOCHE DAVID L Agent 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL, 33602
CONE, DOUGLAS P., JR. President 1551 NW 44TH AVE, OCALA, FL, 34482

Form 5500 Series

Employer Identification Number (EIN):
592485014
Plan Year:
2013
Number Of Participants:
228
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 1551 NW 44TH AVE, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2021-04-26 1551 NW 44TH AVE, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2019-03-18 KOCHE, DAVID L -
RESTATED ARTICLES 2013-06-03 - -
AMENDMENT 2013-05-22 - -
AMENDMENT 2006-03-06 - -
AMENDMENT 1997-05-30 - -
AMENDMENT 1987-01-09 - -
AMENDMENT 1986-12-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-22
AMENDED ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-05

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3717400.00
Total Face Value Of Loan:
3717400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-11-17
Type:
FollowUp
Address:
3214 W. THARPE STREET, TALLAHASSEE, FL, 32303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-15
Type:
Planned
Address:
3214 W. THARPE STREET, TALLAHASSEE, FL, 32303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-11-15
Type:
Planned
Address:
500 NW 27TH AVE., OCALA, FL, 34475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-06-19
Type:
Planned
Address:
3214 W. THARPE STREET, TALLAHASSEE, FL, 32303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-02-25
Type:
Planned
Address:
500 NW 27TH AVE., OCALA, FL, 34475
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
302
Initial Approval Amount:
$3,717,400
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,717,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,760,481.1
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $3,717,400

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(352) 690-7555
Add Date:
1999-08-09
Operation Classification:
Private(Property)
power Units:
81
Drivers:
94
Inspections:
28
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State