Search icon

ORDERS DISTRIBUTING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ORDERS DISTRIBUTING COMPANY, 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: 21 Apr 1986 (39 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P09851
FEI/EIN Number 570350763

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

Address: 4500 SEABOARD ROAD, SUITE D, ORLANDO, FL, 32808, US
Mail Address: # 1 WHITLEE COURT, P,.O. BOX 17189, GREENVILLE, SC, 29615, US
ZIP code: 32808
County: Orange
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
SMITH C MICHAEL President #1 WHITLEE COURT, GREENVILLE, SC, 29607
SMITH C MICHAEL Chairman #1 WHITLEE COURT, GREENVILLE, SC, 29607
SMITH C MICHAEL Director #1 WHITLEE COURT, GREENVILLE, SC, 29607
WILLIAMS DAVID H Vice President #1 WHITLEE COURT, GREENVILLE, SC, 29607
COOK TIMOTHY G Vice President #1 WHITLEE COURT, GREENVILLE, SC, 29607
SMITH NANCY O Director #1 WHITLEE COURT, GREENVILLE, SC, 29607
SMITH NANCY O Secretary #1 WHITLEE COURT, GREENVILLE, SC, 29607
KELLEY JAMES H Vice President #1 WHITLEE COURT, GREENVILLE, SC, 29607

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-06 4500 SEABOARD ROAD, SUITE D, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 1999-04-02 4500 SEABOARD ROAD, SUITE D, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 1992-02-27 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-02-27 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State