Search icon

INNER CIRCLE DISTRIBUTION, INC.

Company Details

Entity Name: INNER CIRCLE DISTRIBUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000036454
FEI/EIN Number 202500369
Address: 10300 NW 53RD STREET, SUNRISE, FL, 33351
Mail Address: 10300 NW 53RD STREET, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INNER CIRCLE DISTRIBUTION 2009 202500369 2010-07-21 INNER CIRCLE DISTRIBUTION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 335100
Sponsor’s telephone number 9545788881
Plan sponsor’s address 10300 NW 53 STREET, SUNRISE, FL, 33351

Plan administrator’s name and address

Administrator’s EIN 202500369
Plan administrator’s name INNER CIRCLE DISTRIBUTION
Plan administrator’s address 10300 NW 53 STREET, SUNRISE, FL, 33351
Administrator’s telephone number 9545788881

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing INNER CIRCLE DISTRIBUTION
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FREED NICHOLAS Agent 10300 NW 53RD STREET, SUNRISE, FL, 33351

President

Name Role Address
FREED NICHOLAS President 10300 NW 53RD STREET, SUNRISE, FL, 33351
DUNCAN NOEL President 10300 NW 53RD STREET, SUNRISE, FL, 33351

Vice President

Name Role Address
MASS GARY Vice President 10300 NW 53RD STREET, SUNRISE, FL, 33351
DUNCAN NOEL Vice President 10300 NW 53RD STREET, SUNRISE, FL, 33351

Officer

Name Role Address
DUNCAN NOEL Officer 10300 NW 53RD STREET, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08154900296 INNER CIRCLE SERVICES LLC DBA INNER CIRCLE DISTRIBUTION EXPIRED 2008-06-02 2013-12-31 No data 10300 NW 53RD STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-02-17 10300 NW 53RD STREET, SUNRISE, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-01 10300 NW 53RD STREET, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-01 10300 NW 53RD STREET, SUNRISE, FL 33351 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000660031 ACTIVE 1000000680079 BROWARD 2015-06-05 2035-06-11 $ 3,072.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-03-29
Domestic Profit 2005-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State