Entity Name: | TECK DISTRIBUTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Feb 2015 (10 years ago) |
Date of dissolution: | 24 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2018 (7 years ago) |
Document Number: | P15000012383 |
Address: | 1050 BRICKELL AVE., 1022, MIAMI, FL, 33131, US |
Mail Address: | 1050 BRICKELL AVE., 1022, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MORALES JOHNNY | President | 1050 BRICKELL AVE., APT. 1022, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
MORALES JOHNNY | Director | 1050 BRICKELL AVE., APT. 1022, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
MORALES JOHNNY | Treasurer | 1050 BRICKELL AVE., APT. 1022, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
ENCARNACION JOEL | Secretary | 1050 BRICKELL AVE., APT. 1022, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2018-01-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-01-24 |
Domestic Profit | 2015-02-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State