Search icon

NATIONAL DIASTER DISTRIBUTION FUND, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL DIASTER DISTRIBUTION FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL DIASTER DISTRIBUTION FUND, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000059678
FEI/EIN Number 273107751

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

Address: 18170 AYERS ROAD, BROOKSVILLE, FL, 34604, US
Mail Address: P.O. BOX 15623, BROOKSVILLE, FL, 34604
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AJG payroll Solution Agent 219 Crytal Grove Blvd., Lutz, FL, 33548
YEAGER ROY L President 18170 AYERS ROAD, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 18170 AYERS ROAD, BROOKSVILLE, FL 34604 -
REGISTERED AGENT NAME CHANGED 2016-04-30 AJG payroll Solution -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 219 Crytal Grove Blvd., Lutz, FL 33548 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-24
ANNUAL REPORT 2011-03-09
Domestic Profit 2010-07-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State