Search icon

OLD DISTRIBUTION TERMINAL, INC. - Florida Company Profile

Company Details

Entity Name: OLD DISTRIBUTION TERMINAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD DISTRIBUTION TERMINAL, 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: 29 Oct 1993 (32 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P93000076542
FEI/EIN Number 593209153

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

Address: 2310- A DOBBS ROAD, SAINT AUGUSTINE, FL, 32086, US
Mail Address: 225 BLUEBIRD LANE, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD GAIL S President 225 BLUEBIRD LANE, ST. AUGUSTINE, FL, 32080
WARD DAVID S Vice President 2050 WILDWOOD DR., ST. AUGUSTINE, FL, 32086
KEASLER FRANK R Agent 4215 SOUTHPOINT BLVD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-07-11 4215 SOUTHPOINT BLVD., JACKSONVILLE, FL 32216 -
AMENDMENT AND NAME CHANGE 2011-07-11 OLD DISTRIBUTION TERMINAL, INC. -
REINSTATEMENT 2010-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2002-05-15 2310- A DOBBS ROAD, SAINT AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-15 2310- A DOBBS ROAD, SAINT AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 1998-04-27 KEASLER, FRANK RJR -

Documents

Name Date
Amendment and Name Change 2011-07-11
ANNUAL REPORT 2011-04-26
Reinstatement 2010-12-10
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State