Search icon

FEDCO DISTRIBUTION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FEDCO DISTRIBUTION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDCO DISTRIBUTION CENTER, 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: 26 Aug 1986 (39 years ago)
Date of dissolution: 29 Aug 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Aug 1997 (28 years ago)
Document Number: J30671
FEI/EIN Number 592716189

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

Address: 621 71ST STREET, PO BOX 41 4258, MIAMI, FL, 33141, US
Mail Address: 621 71ST STREET, PO BOX 41 4258, MIAMI, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULTACK, WILLIAM Chairman 621 71 STREET, MIAMI BEACH, FL
RUSKIN, LLOYD L Secretary 621 71ST STREET, MIAMI BEACH, FL
RUSKIN LLOYD L Agent 621 71ST STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1997-08-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P95000085627. CORPORATE MERGER NUMBER 500000014425
CHANGE OF PRINCIPAL ADDRESS 1996-04-29 621 71ST STREET, PO BOX 41 4258, MIAMI, FL 33141 -
CHANGE OF MAILING ADDRESS 1996-04-29 621 71ST STREET, PO BOX 41 4258, MIAMI, FL 33141 -

Documents

Name Date
Reg. Agent Resignation 2002-05-06
MERGER SHEET 1997-08-29
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State