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 |
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 |
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 | - |
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