Search icon

FLORIDA CARBONIC DISTRIBUTOR, INC.

Company Details

Entity Name: FLORIDA CARBONIC DISTRIBUTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jan 1985 (40 years ago)
Date of dissolution: 30 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: H39637
FEI/EIN Number 59-2506731
Address: 1610 S DIVISION AVENUE, ORLANDO, FL 32805
Mail Address: 1610 S. DIVISION AVE, ORLANDO, FL 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LSEB AGENT SERVICES, INC. Agent 111 NORTH MAGNOLIA AVENUE, SUITE 1400, ORLANDO, FL 32801

President

Name Role Address
HINELY, HERBERT V President 1610 S DIVISION AVE, ORLANDO, FL 32805

Secretary

Name Role Address
HINELY, HERBERT V Secretary 1610 S DIVISION AVE, ORLANDO, FL 32805

Chief Executive Officer

Name Role Address
HINELY, JOHN W Chief Executive Officer 1610 S. DIVISION AVE, ORLANDO, FL 32805

Treasurer

Name Role Address
HINELY, JOHN W Treasurer 1610 S. DIVISION AVE, ORLANDO, FL 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08340900080 CARBONIC GROUP EXPIRED 2008-12-05 2013-12-31 No data 2914 US HWY 301 N, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2014-12-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 111 NORTH MAGNOLIA AVENUE, SUITE 1400, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2010-04-27 LSEB AGENT SERVICES, INC. No data
MERGER 2009-01-13 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000093345
CHANGE OF MAILING ADDRESS 2004-04-28 1610 S DIVISION AVENUE, ORLANDO, FL 32805 No data
CHANGE OF PRINCIPAL ADDRESS 2003-12-23 1610 S DIVISION AVENUE, ORLANDO, FL 32805 No data
REINSTATEMENT 2003-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CORPORATE MERGER 1998-01-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000016243

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000426586 TERMINATED 1000000461940 ORANGE 2013-02-06 2033-02-13 $ 1,350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000263922 TERMINATED 1000000461941 HILLSBOROU 2013-01-25 2033-01-30 $ 5,369.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000263930 TERMINATED 1000000461947 HILLSBOROU 2013-01-25 2023-01-30 $ 12,972.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
CORAPVDWN 2014-12-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-01-14
Merger 2009-01-13
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State