Search icon

NATIONWIDE ALCOHOL DISTRIBUTORS, INC.

Company Details

Entity Name: NATIONWIDE ALCOHOL DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Oct 2014 (10 years ago)
Document Number: P14000087671
FEI/EIN Number APPLIED FOR
Mail Address: 10503 SAN JOSE BLVD,, SUITE 7, JACKSONVILLLE, FL 32257
Address: 10503 San Jose Blvd, Suite 15A, JACKSONVILLLE, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SAFAR, AYMAN Agent 10503 San Jose Blvd, Suite 15A, JACKSONVILLLE, FL 32257

President

Name Role Address
SAFAR, AYMAN President 10503 San Jose Blvd, Suite 15A JACKSONVILLLE, FL 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 10503 San Jose Blvd, Suite 15A, JACKSONVILLLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 10503 San Jose Blvd, Suite 15A, JACKSONVILLLE, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 10503 San Jose Blvd, Suite 16, JACKSONVILLLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 10503 San Jose Blvd, Suite 16, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2017-10-31 10503 San Jose Blvd, Suite 16, JACKSONVILLLE, FL 32257 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000370124 TERMINATED 1000000929462 DUVAL 2022-07-25 2042-08-02 $ 7,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01

Date of last update: 20 Feb 2025

Sources: Florida Department of State