Search icon

SOUTH FLORIDA CORE DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA CORE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA CORE 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: 07 Jun 1990 (35 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L79625
FEI/EIN Number 650217238

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

Address: 2030 SW 71 TERR, C-7, DAVIE, FL, 33317
Mail Address: 2030 SW 71 TERR, C-7, DAVIE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWTHER WILLIAM M President 8500 PASADENA BLVD, PEMBROKE PINES, FL, 33024
LOWTHER CYNTHIA L Secretary 8500 PASADENA BLVD, PEMBROKE PINES, FL, 33024
LOWTHER WILLIAM M Agent 8500 PASADENA BLVD, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 2030 SW 71 TERR, C-7, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2011-04-27 2030 SW 71 TERR, C-7, DAVIE, FL 33317 -
REGISTERED AGENT NAME CHANGED 2011-04-27 LOWTHER, WILLIAM M -
REGISTERED AGENT ADDRESS CHANGED 1991-07-11 8500 PASADENA BLVD, PEMBROKE PINES, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000833094 TERMINATED 007014025 44034 000989 2009-03-04 2029-03-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000833433 TERMINATED 007049274 44440 000502 2009-03-04 2029-03-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000832815 TERMINATED 006135162 43624 001078 2009-03-04 2029-03-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000890441 TERMINATED 007049274 44440 000502 2009-03-04 2029-03-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000889484 TERMINATED 006135162 43624 001078 2009-03-04 2029-03-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000889872 TERMINATED 007014025 44034 000989 2009-03-04 2029-03-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State