Entity Name: | TRUE LITE DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 Jan 2010 (15 years ago) |
Document Number: | P10000007570 |
FEI/EIN Number | 27-1753731 |
Address: | 71 West Granada Blvd, Ormond Beach, FL 32174 |
Mail Address: | 71 West Granada Blvd, Ormond Beach, FL 32174 |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kalter, Thomas | Agent | 71 West Granada Blvd, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Kalter, Thomas | President | 71 West Granada Blvd, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Kalter, Thomas | Majority Owner 51% | 71 West Granada Blvd, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Kalter, Anila | Vice President | 71 West Granada Blvd, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Kalter, Anila | Operation | 71 West Granada Blvd, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Kalter, Anila | Minority Owner 49% | 71 West Granada Blvd, Ormond Beach, FL 32174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000130958 | TRUE LITE DISTRIBUTORS, INC. | EXPIRED | 2017-11-30 | 2022-12-31 | No data | 71 W GRANADA BLVD, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-29 | 71 West Granada Blvd, Ormond Beach, FL 32174 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-07 | 71 West Granada Blvd, Ormond Beach, FL 32174 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-07 | Kalter, Thomas | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-07 | 71 West Granada Blvd, Ormond Beach, FL 32174 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State