Search icon

BRUCE DISTRIBUTING, INC. - Florida Company Profile

Company Details

Entity Name: BRUCE DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUCE DISTRIBUTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 2007 (18 years ago)
Document Number: P07000065024
FEI/EIN Number 260285910

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

Address: 412 ARABIAN ROAD, PALM SPRINGS, FL, 33461
Mail Address: 412 ARABIAN ROAD, PALM SPRINGS, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOEL CYNTHIA S Vice President 412 ARABIAN ROAD, PALM SPRINGS, FL, 33461
NOEL BRUCE A President 412 ARABIAN ROAD, PALM SPRINGS, FL, 33461
NOEL BRUCE A Treasurer 412 ARABIAN ROAD, PALM SPRINGS, FL, 33461
NOEL CYNTHIA S Secretary 412 ARABIAN ROAD, PALM SPRINGS, FL, 33461
NOEL CYNTHIA S Agent 412 ARABIAN ROAD, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-16 412 ARABIAN ROAD, PALM SPRINGS, FL 33461 -
CHANGE OF MAILING ADDRESS 2010-03-16 412 ARABIAN ROAD, PALM SPRINGS, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-16 412 ARABIAN ROAD, PALM SPRINGS, FL 33461 -

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State