Search icon

U.S. HEALTH DISTRIBUTORS, INC.

Company Details

Entity Name: U.S. HEALTH DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Apr 1986 (39 years ago)
Date of dissolution: 04 Feb 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Feb 2000 (25 years ago)
Document Number: J10912
FEI/EIN Number 59-2680215
Address: 7830 ELLIS RD, MELBOURNE, FL 32904
Mail Address: 7830 ELLIS RD, MELBOURNE, FL 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
RICE, MARK S. Agent 7830 ELLIS RD, MELBOURNE, FL 32904

Chairman

Name Role Address
FLEMMING, JERRY Chairman 3655 W, WASHINGTON ST PHOENIX, AZ 85009

Treasurer

Name Role Address
SHANDLER, MICHEAL Treasurer 3655 W WASH ST, PHOENIX, AZ 85009

Vice President

Name Role Address
RICE, STEPHANIE A. Vice President 7830 ELLIS RD, MELBOURNE, FL

Director

Name Role Address
RICE, STEPHANIE A. Director 7830 ELLIS RD, MELBOURNE, FL

President

Name Role Address
RICE, MARK S. President 7830 ELLIS RD, MELBOURNE, FL

Events

Event Type Filed Date Value Description
MERGER 2000-02-04 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F99000004782. MERGER NUMBER 700000027647
REGISTERED AGENT ADDRESS CHANGED 1999-06-09 7830 ELLIS RD, MELBOURNE, FL 32904 No data
NAME CHANGE AMENDMENT 1993-01-11 U.S. HEALTH DISTRIBUTORS, INC. No data
NAME CHANGE AMENDMENT 1992-05-21 FLORIDA DISTRIBUTION SYSTEMS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1992-04-08 7830 ELLIS RD, MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 1992-04-08 7830 ELLIS RD, MELBOURNE, FL 32904 No data
REGISTERED AGENT NAME CHANGED 1990-03-21 RICE, MARK S. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900024808 LAPSED 05-2004-CA-017821 18TH JUD CIR CRT BREVARD CO FL 2004-10-28 2009-11-18 $102160.29 SIEMENS FINANCIAL SERVICES, INC. F/K/A SIEMENS CREDIT, CORPORATION, 170 WOOD AVENUE SOUTH, ISELIN, NJ 08830

Documents

Name Date
Merger Sheet 2000-02-04
ANNUAL REPORT 1999-06-09
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State