Search icon

ABT DISTRIBUTORS INC.

Company Details

Entity Name: ABT DISTRIBUTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P10000063867
FEI/EIN Number 273209847
Address: 121 Golden Eye Drive, Daytona Beach, FL, 32119, US
Mail Address: 121 Golden Eye Drive, Daytona Beach, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DELAPINE Thomas Agent 7515 Stoneybrook Drive, Naples, FL, 34112

Director

Name Role Address
DELAPINE Thomas Director 121 Golden Eye Drive, Daytona Beach, FL, 32119

President

Name Role Address
DELAPINE Thomas President 121 Golden Eye Drive, Daytona Beach, FL, 32119

Secretary

Name Role Address
DELAPINE Thomas Secretary 121 Golden Eye Drive, Daytona Beach, FL, 32119

Treasurer

Name Role Address
DELAPINE Thomas Treasurer 121 Golden Eye Drive, Daytona Beach, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-08 121 Golden Eye Drive, Unit D, Daytona Beach, FL 32119 No data
CHANGE OF MAILING ADDRESS 2019-05-08 121 Golden Eye Drive, Unit D, Daytona Beach, FL 32119 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 7515 Stoneybrook Drive, Apt 841, Naples, FL 34112 No data
REGISTERED AGENT NAME CHANGED 2015-01-27 DELAPINE, Thomas No data
REINSTATEMENT 2013-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-04
REINSTATEMENT 2013-10-29
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-07-05
Domestic Profit 2010-08-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State