Entity Name: | S & H DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S & H 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 Dec 1984 (40 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: | H32554 |
FEI/EIN Number |
592517314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8300 NW 70 ST., MIAMI, FL, 33166, US |
Mail Address: | 8300 NW 70 ST., MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOST, PAUL EDWARD | Director | 19431 NW 3 ST, PEMBROKE PINES, FL |
HAWKES DUANE KYLE | Director | 4027 SW 140 AVENUE, DAVIE, FL, 33330 |
HAWKES DUANE KYLE | Secretary | 4027 SW 140 AVENUE, DAVIE, FL, 33330 |
HAWKES DUANE KYLE | Treasurer | 4027 SW 140 AVENUE, DAVIE, FL, 33330 |
SOST PAUL E | Agent | 8300 NW 70 ST., MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-10-10 | SOST, PAUL E | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-10-10 | 8300 NW 70 ST., MIAMI, FL 33166 | - |
CANCEL ADM DISS/REV | 2003-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-05 | 8300 NW 70 ST., MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2002-03-05 | 8300 NW 70 ST., MIAMI, FL 33166 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000834680 | ACTIVE | 1000000307254 | MIAMI-DADE | 2013-04-26 | 2033-05-03 | $ 1,578.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J04000089813 | LAPSED | 04-2880 CA 03 | MIAMI-DADE COUNTY | 2004-08-17 | 2009-08-23 | $19,550.82 | OIL-DRI CORPORATION OF AMERICA, 410 N MICHIGAN AVENUE, CHICAGO, IL 60611 |
J04000007047 | LAPSED | 03-22210 SP 05 (03) | COUNTY, MIAMI-DADE COUNTY, FL | 2004-01-14 | 2009-01-26 | $4,714.51 | PERMATEX INC., 10 COLUMBUS BLVD., HARTFORD, CT 06106 |
J02000220362 | LAPSED | 01021130004 | 20398 01020 | 2002-05-15 | 2022-06-06 | $ 130,837.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
Name | Date |
---|---|
REINSTATEMENT | 2003-10-10 |
ANNUAL REPORT | 2002-03-05 |
ANNUAL REPORT | 2001-02-26 |
ANNUAL REPORT | 2000-04-25 |
ANNUAL REPORT | 1999-01-25 |
ANNUAL REPORT | 1998-02-27 |
ANNUAL REPORT | 1997-01-24 |
ANNUAL REPORT | 1996-06-04 |
ANNUAL REPORT | 1995-04-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State