Search icon

NORTH FLORIDA TOBACCO DISTRIBUTOR, INC - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA TOBACCO DISTRIBUTOR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA TOBACCO DISTRIBUTOR, 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: 21 May 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000081838
FEI/EIN Number APPLIED FOR

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

Address: 7225 NW 25 ST, SUITE 300, MIAMI, FL, 33122, US
Mail Address: 7225 NW 25 ST, SUITE 300, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTASIUS KESTUTIS President 7225 NW 25 ST, SUITE 300, MIAMI, FL, 33122
BERTASIUS KESTUTIS Agent 7225 NW 25 ST, SUITE 300, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-25 7225 NW 25 ST, SUITE 300, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2006-05-25 7225 NW 25 ST, SUITE 300, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-25 7225 NW 25 ST, SUITE 300, MIAMI, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-06-02 NORTH FLORIDA TOBACCO DISTRIBUTOR, INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000126311 TERMINATED 1000000047521 13936 2068 2007-04-20 2027-05-02 $ 1,097.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2006-05-25
Name Change 2004-06-02
Domestic Profit 2004-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State