Search icon

DISTRIBUTION CORP - Florida Company Profile

Company Details

Entity Name: DISTRIBUTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISTRIBUTION CORP 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 Feb 2014 (11 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: P14000015310
FEI/EIN Number APPLIED FOR

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

Address: 3199 NW 43 Street, lauderdale Lakes, FL, 33309, US
Mail Address: 3199 NW 43 Street, lauderdale Lakes, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rubin Jonathan President 3199 NW 43 Street, lauderdale Lakes, FL, 33309
Rubin Jonathan Agent 3199 NW 43 Street, Lauderdale Lakes, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-24 3199 NW 43 Street, lauderdale Lakes, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-24 3199 NW 43 Street, Lauderdale Lakes, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-06-24 3199 NW 43 Street, lauderdale Lakes, FL 33309 -
REGISTERED AGENT NAME CHANGED 2017-06-24 Rubin, Jonathan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2017-06-24
Domestic Profit 2014-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State