Search icon

U.S. PRODUCT DISTRIBUTERS INC. - Florida Company Profile

Company Details

Entity Name: U.S. PRODUCT DISTRIBUTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. PRODUCT DISTRIBUTERS 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 Aug 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000114797
FEI/EIN Number 201602380

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

Address: 3996 JEBB ISLAND CIRCLE WEST, JACKSONVILLE, FL, 32224
Mail Address: 12620-3 BEACH BLVD, #133, JACKSONVILLE, FL, 32246, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONAKEY & COMPANY Agent 11945 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
MADKINS LATOYA President 548 EDWARDS RUTLEDGE STREET, ORANGE PARK, FL, 32073
MADKINS LATOYA Secretary 548 EDWARDS RUTLEDGE STREET, ORANGE PARK, FL, 32073
HOLLAND HIDI Vice President 3996 JEBB ISLAND CIRCLE W, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-20 3996 JEBB ISLAND CIRCLE WEST, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-20 11945 SAN JOSE BLVD, #201, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2005-09-20 3996 JEBB ISLAND CIRCLE WEST, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2005-09-20 MONAKEY & COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-07-15
REINSTATEMENT 2005-09-20
Domestic Profit 2004-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State