Search icon

MH DISTRIBUTING, INC.

Company Details

Entity Name: MH DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P00000001543
FEI/EIN Number 650987760
Address: 1931 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33948
Mail Address: 5340 HYLAND HILLS AVE, UNIT 2412, SARASOTA, FL, 34241, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
RITCHIE TOM Agent 5340 HYLAND HILLS AVE, SARASOTA, FL, 34241

President

Name Role Address
RITCHIE TOM President 5340 HYLAND HILLS AVE, SARASOTA, FL, 34241

Vice President

Name Role Address
RITCHIE LYN Vice President 5340 HYLAND HILLS AVE, SARASOTA, FL, 34241
RITCHIE CRAIG Vice President 3907 TORREY PINES BLVD, SARASOTA, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109765 LTM PARTY OF CHARLOTTE EXPIRED 2019-10-08 2024-12-31 No data 1931 TAMIAMI TRAIL, 175, PT.CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2017-04-05 1931 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33948 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 5340 HYLAND HILLS AVE, UNIT 2412, SARASOTA, FL 34241 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-08 1931 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33948 No data
REGISTERED AGENT NAME CHANGED 2002-04-07 RITCHIE, TOM No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000041380 TERMINATED 1000000855762 CHARLOTTE 2020-01-13 2040-01-15 $ 1,143.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State