Search icon

DISTRIBUTOR OPERATIONS, INC. - Florida Company Profile

Company Details

Entity Name: DISTRIBUTOR OPERATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Oct 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2000 (24 years ago)
Document Number: P31219
FEI/EIN Number 75-1864347

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

Address: 14221 Dallas Pkwy, Ste. 1000, Dallas, TX, 75254, US
Mail Address: 14221 Dallas Pkwy, Ste. 1000, Dallas, TX, 75254, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
McDade William Secretary 14221 Dallas Pkwy, Dallas, TX, 75254
Hancock Lain President 14221 Dallas Pkwy, Dallas, TX, 75254
Hancock Lain Director 14221 Dallas Pkwy, Dallas, TX, 75254
Holmes Walter C Vice President 14221 Dallas Pkwy, Dallas, TX, 75254
McDade William Director 14221 Dallas Pkwy, Dallas, TX, 75254
Hancock Lain Vice President 14221 Dallas Pkwy, Dallas, TX, 75254
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034033 IBS OF COASTAL JACKSONVILLE ACTIVE 2020-03-19 2025-12-31 - 12770 MERIT DR STE 400, DALLAS, TX, 75251
G18000112409 IBS OF CLEARWATER ACTIVE 2018-10-18 2028-12-31 - 14221 DALLAS PKWY, SUITE 1000, DALLAS, TX, 75254
G18000104349 IBS OF MID FLORIDA COAST ACTIVE 2018-09-21 2028-12-31 - 14221 DALLAS PKWY, SUITE 1000, DALLAS, TX, 75254

Events

Event Type Filed Date Value Description
AMENDMENT 2025-02-05 - -
CHANGE OF MAILING ADDRESS 2024-04-05 14221 Dallas Pkwy, Ste. 1000, Dallas, TX 75254 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 14221 Dallas Pkwy, Ste. 1000, Dallas, TX 75254 -
REGISTERED AGENT NAME CHANGED 2000-11-07 CT CORPORATION SYSTEM -
REINSTATEMENT 2000-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 2000-11-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1994-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State