Search icon

FULL SHELF DISTRIBUTING, INC. - Florida Company Profile

Company Details

Entity Name: FULL SHELF DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULL SHELF DISTRIBUTING, 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: 18 Oct 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000088058
FEI/EIN Number 46-1215755

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

Address: 2020 W. MC NAB ROAD, FT. LAUDERDALE, FL, 33309, US
Mail Address: 2020 W .MC NAB ROAD, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISTRETTA MICHAEL President 2020 W. MCNAB RD, FT. LAUDERDALE, FL, 33309
Frasca Clifford C Chairman 2020 W. MC NAB ROAD, FT. LAUDERDALE, FL, 33309
Frasca Clifford C E 2020 W. MC NAB ROAD, FT. LAUDERDALE, FL, 33309
MISTRETTA MICHAEL Agent 2020 WEST MCNAB ROAD, ft. lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000116729 FULL SHELF DISTRIBUTORS EXPIRED 2012-12-05 2017-12-31 - 6074 NW 75 COURT, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 2020 W. MC NAB ROAD, #118, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2015-01-28 2020 W. MC NAB ROAD, #118, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 2020 WEST MCNAB ROAD, #118, ft. lauderdale, FL 33309 -
AMENDMENT 2013-12-30 - -
REGISTERED AGENT NAME CHANGED 2013-12-30 MISTRETTA, MICHAEL -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-05-21
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-24
Amendment 2013-12-30
ANNUAL REPORT 2013-04-23
Domestic Profit 2012-10-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State