Entity Name: | SCENIC FLORIDA DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 05 Feb 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jan 2017 (8 years ago) |
Document Number: | H40948 |
FEI/EIN Number | 59-2514971 |
Address: | 3806 SW 30TH AVE, FORT LAUDERDALE, FL 33312 |
Mail Address: | P.O. BOX 816479, HOLLYWOOD, FL 33081 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORDASH, MARTIN JOHN | Agent | 5314 Redwood Rd, Plantation, FL 33317 |
Name | Role | Address |
---|---|---|
GORDASH, MARTIN,JOHN | President | 5314 Redwood Road, Plantation, FL 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-08 | 3806 SW 30TH AVE, FORT LAUDERDALE, FL 33312 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 5314 Redwood Rd, Plantation, FL 33317 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-20 | GORDASH, MARTIN JOHN | No data |
AMENDMENT | 2017-01-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-13 | 3806 SW 30TH AVE, FORT LAUDERDALE, FL 33312 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-20 |
Amendment | 2017-01-17 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State