Search icon

NATIONWIDE DISTRIBUTION SERVICES INC - Florida Company Profile

Company Details

Entity Name: NATIONWIDE DISTRIBUTION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONWIDE DISTRIBUTION SERVICES 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: 28 Jan 2020 (5 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: P20000010190
FEI/EIN Number 38-3871289

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

Mail Address: 1136 EVENING TRAIL DRIVE, WESLEY CHAPEL, FL, 33543
Address: 7181 GOODWAY DRIVE, BROOKSVILLE, FL, 34602, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA MICHAEL A President 1136 EVENING TRAIL DR, WESLEY CHAPEL,, FL, 33543
RIVERA MICHAEL A Agent 1136 EVENING TRAIL DR, WESLEY CHAPEL, FL, 33543
MAYMI-RIVERA MILAGROS A Vice President 1136 EVENING TRAIL DRIVE, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-15 7181 GOODWAY DRIVE, BROOKSVILLE, FL 34602 -
REINSTATEMENT 2023-01-30 - -
REGISTERED AGENT NAME CHANGED 2023-01-30 RIVERA, MICHAEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-08-15
REINSTATEMENT 2023-01-30
ANNUAL REPORT 2021-09-15
Domestic Profit 2020-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State