Entity Name: | SPECIALTY DISTRIBUTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jul 2012 (13 years ago) |
Date of dissolution: | 03 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Mar 2022 (3 years ago) |
Document Number: | P12000058915 |
FEI/EIN Number | 45-5584620 |
Address: | 9703 AVELLINO AVE, #1415, ORLANDO, FL, 32819, US |
Mail Address: | 9703 AVELLINO AVE, #1415, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIFEBOAT REGISTERED AGENT, LLC | Agent | 3700 South Conway Road, Orlando, FL, 32812 |
Name | Role | Address |
---|---|---|
TAYLOR THOMAS E | President | 9703 AVELLINO AVE, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
TAYLOR THOMAS E | Secretary | 9703 AVELLINO AVE, ORLANDO, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000053559 | ALKRUNON | EXPIRED | 2019-05-01 | 2024-12-31 | No data | 10227 GENERAL DRIVE, ORLANDO, FL, 32824 |
G18000129698 | BEYDA AND ASSOCIATES | EXPIRED | 2018-12-07 | 2023-12-31 | No data | 10227 GENERAL DRIVE, ORLANDO, FL, 32824 |
G16000025176 | SCIENTIFIC CONCEPTS | EXPIRED | 2016-03-09 | 2021-12-31 | No data | 10227 GENERAL DRIVE, ORLANDO, FL, 32824 |
G12000077526 | BEYDA AND ASSOCIATES | EXPIRED | 2012-08-05 | 2017-12-31 | No data | 10227 GENERAL DRIVE, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-20 | 9703 AVELLINO AVE, #1415, ORLANDO, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 2020-11-20 | 9703 AVELLINO AVE, #1415, ORLANDO, FL 32819 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-07 | 3700 South Conway Road, Suite 100, Orlando, FL 32812 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000268757 | ACTIVE | 2021CC013173O | ORANGE COUNTY COURT CLERK | 2022-05-09 | 2027-06-07 | $20,938.89 | INGRAM PUBLISHER SERVICES LLC, A TENNESSEE LIMITED LIAB, 1 INGRAM BLVD, LA VERGNE, TN, 37086 |
J22000026130 | ACTIVE | 2021-CA-006265-O | ORANGE COUNTY CIRCUIT COURT | 2022-01-12 | 2027-01-13 | $36167.73 | HARPERCOLLINS PUBLISHERS, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
Name | Date |
---|---|
Reg. Agent Resignation | 2022-04-05 |
VOLUNTARY DISSOLUTION | 2022-03-03 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State