Search icon

DISTRIBUTION ALTERNATIVES, INC. - Florida Company Profile

Company Details

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

DISTRIBUTION ALTERNATIVES, 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: 25 Feb 2004 (21 years ago)
Date of dissolution: 19 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: P04000039726
FEI/EIN Number 113003621

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

Address: 701 Retreat Dr, Naples, FL, 34110, US
Mail Address: 701 Retreat Dr, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINSTON LAWRENCE J Chief Executive Officer 701 Retreat Dr, Naples, FL, 34110
KELLY CHARLES M Agent 2390 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 701 Retreat Dr, Unit 339, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2020-01-19 701 Retreat Dr, Unit 339, Naples, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-29 2390 TAMIAMI TRAIL NORTH, SUITE 204, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2005-07-06 KELLY, CHARLES MCPA -

Documents

Name Date
Voluntary Dissolution 2023-12-19
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State