Entity Name: | FOUNTAIN DISTRIBUTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOUNTAIN DISTRIBUTION, 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: | 19 Jan 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P06000009615 |
FEI/EIN Number |
204301626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 68 SE 6TH STREET, UNIT 1907, Miami, FL, 33131, US |
Mail Address: | 68 SE 6TH STREET, UNIT 1907, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLES SERGE | President | 150 SE 2nd Avenue, Miami, FL, 33131 |
COLES SERGE | Secretary | 150 SE 2nd Avenue, Miami, FL, 33131 |
COLES SERGE | Director | 150 SE 2nd Avenue, Miami, FL, 33131 |
ROSENBERG LEONARD | Agent | 1000 NW 57TH COURT, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-05-12 | 68 SE 6TH STREET, UNIT 1907, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-12 | 68 SE 6TH STREET, UNIT 1907, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-30 | 1000 NW 57TH COURT, SUITE 600, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2012-11-30 | ROSENBERG, LEONARD | - |
AMENDMENT | 2007-12-06 | - | - |
AMENDMENT | 2006-10-18 | - | - |
AMENDMENT | 2006-09-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000004201 | TERMINATED | 1000000282995 | MIAMI-DADE | 2012-12-21 | 2033-01-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-03-25 |
Reg. Agent Change | 2012-11-30 |
ANNUAL REPORT | 2012-06-22 |
ANNUAL REPORT | 2012-04-07 |
ANNUAL REPORT | 2011-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State