Search icon

SAHARA DISTRIBUTION, INC

Company Details

Entity Name: SAHARA DISTRIBUTION, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Jul 2008 (17 years ago)
Date of dissolution: 23 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2024 (10 months ago)
Document Number: P08000072270
FEI/EIN Number 26-3239779
Address: 10132 NW 50th St, Sunrise, FL 33351
Mail Address: 10132 NW 50th St, Sunrise, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ELAN BUSINESS SERVICES, CORP. Agent

President

Name Role Address
CEVALLOS, DIANA C President 10132 NW 50th St, Sunrise, FL 33351

Secretary

Name Role Address
CEVALLOS, DIANA C Secretary 10132 NW 50th St, Sunrise, FL 33351

Vice President

Name Role Address
SIMPSON, NICHOLAS G Vice President 10132 NW 50th St, Sunrise, FL 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000003020 SIMPSON PRESSURE CLEANING EXPIRED 2012-01-09 2017-12-31 No data 1960 N. COMMERCE PARKWAY STE 1&2, WESTON, FL, 33326
G09000157328 DECORFLOWERS EXPIRED 2009-09-18 2014-12-31 No data 1960 N. COMMERCE PARKWAY STE 1&2, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 10132 NW 50th St, Sunrise, FL 33351 No data
CHANGE OF MAILING ADDRESS 2014-04-28 10132 NW 50th St, Sunrise, FL 33351 No data
NAME CHANGE AMENDMENT 2009-05-06 SAHARA DISTRIBUTION, INC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 24 Feb 2025

Sources: Florida Department of State