Entity Name: | MH DISTRIBUTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MH DISTRIBUTING, 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: | 05 Jan 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P00000001543 |
FEI/EIN Number |
650987760
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
RITCHIE TOM | President | 5340 HYLAND HILLS AVE, SARASOTA, FL, 34241 |
RITCHIE LYN | Vice President | 5340 HYLAND HILLS AVE, SARASOTA, FL, 34241 |
RITCHIE CRAIG | Vice President | 3907 TORREY PINES BLVD, SARASOTA, FL, 34238 |
RITCHIE TOM | Agent | 5340 HYLAND HILLS AVE, SARASOTA, FL, 34241 |
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 | - | 1931 TAMIAMI TRAIL, 175, PT.CHARLOTTE, FL, 33948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 1931 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33948 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 5340 HYLAND HILLS AVE, UNIT 2412, SARASOTA, FL 34241 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-08 | 1931 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33948 | - |
REGISTERED AGENT NAME CHANGED | 2002-04-07 | RITCHIE, TOM | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2409567406 | 2020-05-05 | 0455 | PPP | 1931 Tamiami Trail, PORT CHARLOTTE, FL, 33948-2181 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State