Entity Name: | AGGREGATE DISTRIBUTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AGGREGATE DISTRIBUTION SERVICES, 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: | 31 Aug 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P10000071642 |
FEI/EIN Number |
273377100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9334 N.W.102 STREET, MEDLEY, FL, 33178, US |
Mail Address: | 213 WEST 35TH STREET, 11 FLOOR, NEW YORK, NY, 10001 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENBASSET COREY | President | 213 W. 35TH STREET, NEW YORK, NY, 10001 |
GARCIA ROGER | Agent | 16312 SAPPHIRE DRIVE, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-28 | GARCIA, ROGER | - |
REINSTATEMENT | 2015-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-28 | 9334 N.W.102 STREET, MEDLEY, FL 33178 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-29 | 9334 N.W.102 STREET, MEDLEY, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000496111 | TERMINATED | 1000000901958 | COLUMBIA | 2021-09-21 | 2031-09-29 | $ 978.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
REINSTATEMENT | 2017-01-17 |
REINSTATEMENT | 2015-01-28 |
REINSTATEMENT | 2013-10-23 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-06-15 |
Domestic Profit | 2010-08-31 |
Date of last update: 01 May 2025
Sources: Florida Department of State