Entity Name: | ATLANTIC NEWSPAPER DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 Jan 1986 (39 years ago) |
Branch of: | ATLANTIC NEWSPAPER DISTRIBUTORS, INC., KENTUCKY (Company Number 0208962) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | P08714 |
FEI/EIN Number |
621257020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10476 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
Mail Address: | 10476 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
GIPE, WILLIAM T. | President | 407 CHERRY POINT DRIVE, LOUISVILLE, KY |
GIPE, WILLIAM T. | Secretary | 407 CHERRY POINT DRIVE, LOUISVILLE, KY |
GIPE, WILLIAM T. | Treasurer | 407 CHERRY POINT DRIVE, LOUISVILLE, KY |
GIPE, WILLIAM T. | Director | 407 CHERRY POINT DRIVE, LOUISVILLE, KY |
GIPE, WILLIAM F. | Director | 6307 TWO SPRINGS LANE, LOUISVILLE, KY |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
REG. AGENT RESIGNATION | 1997-09-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State