Search icon

FOUNTAIN DISTRIBUTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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