Search icon

RELIABLE DISTRIBUTOR PRO, INC. - Florida Company Profile

Company Details

Entity Name: RELIABLE DISTRIBUTOR PRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELIABLE DISTRIBUTOR PRO, 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: 11 Oct 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000085922
FEI/EIN Number 46-1213957

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

Address: 202 HANCOCK COURT, SAFETY HARBOR, FL, 34695, US
Mail Address: 202 HANCOCK COURT, SAFETY HARBOR, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARACH FERNANDO President 202 HANCOCK COURT, SAFETY HARBOR, FL, 34695
LARACH FERNANDO Vice President 202 HANCOCK COURT, SAFETY HARBOR, FL, 34695
LARACH FERNANDO Secretary 202 HANCOCK COURT, SAFETY HARBOR, FL, 34695
LARACH FERNANDO Treasurer 202 HANCOCK COURT, SAFETY HARBOR, FL, 34695
LARACH FERNANDO Director 202 HANCOCK COURT, SAFETY HARBOR, FL, 34695
LARACH FERNANDO Agent 202 HANCOCK COURT, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State