Entity Name: | J.P. MORGAN FUND DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 May 1990 (35 years ago) |
Date of dissolution: | 25 May 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 May 2005 (20 years ago) |
Document Number: | P29416 |
FEI/EIN Number |
133565208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3435 STELZER ROAD, COLUMBUS, OH, 43219, US |
Mail Address: | 3435 STELZER ROAD, COLUMBUS, OH, 43219, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FRADIN RUSSELL P | Chief Executive Officer | 90 PARK AVENUE, 10TH FL., NEW YORK, NY, 10016 |
FRADIN RUSSELL P | Director | 90 PARK AVENUE, 10TH FL., NEW YORK, NY, 10016 |
FOX JAMES L | EVPT | 100 SUMMER ST., SUITE 1401, BOSTON, MA, 02110 |
GILLIAM JOHN P | Secretary | 3435 STELZER ROAD, COLUMBUS, OH, 43147 |
GILLIAM JOHN P | Vice President | 3435 STELZER ROAD, COLUMBUS, OH, 43147 |
TOMKO WILLIAM J | President | 3435 STETZER RD, COLUMBUS, OH, 43219 |
RYBARCZYK MARK J | Executive Vice President | 11 GREENWAY PLAZA, HOUSTON, TX, 77046 |
POTTS KYNDALL P | Vice President | 3435 STELZER RD, COLUMBUS, OH, 43219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-05-25 | - | - |
NAME CHANGE AMENDMENT | 2001-10-30 | J.P. MORGAN FUND DISTRIBUTORS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-06-06 | 3435 STELZER ROAD, COLUMBUS, OH 43219 | - |
CHANGE OF MAILING ADDRESS | 1997-06-06 | 3435 STELZER ROAD, COLUMBUS, OH 43219 | - |
REINSTATEMENT | 1996-06-11 | - | - |
NAME CHANGE AMENDMENT | 1996-06-11 | VISTA FUND DISTRIBUTORS, INC. | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
Withdrawal | 2005-05-25 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-28 |
Name Change | 2001-10-30 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-05-11 |
ANNUAL REPORT | 1999-03-17 |
ANNUAL REPORT | 1998-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State