Search icon

GLOBAL DISTRIBUTION, INC.

Company Details

Entity Name: GLOBAL DISTRIBUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Nov 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: P93000081228
FEI/EIN Number 593213329
Address: 1039 S. 50th Street, TAMPA, FL, 33619, US
Mail Address: PO BOX 712, Mango, FL, 33550, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL DISTRIBUTION, INC. 401K PLAN 2017 593213329 2018-02-26 GLOBAL DISTRIBUTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 484120
Sponsor’s telephone number 8136289647
Plan sponsor’s address 7004 EAST BROADWAY, TAMPA, FL, 336191831

Signature of

Role Plan administrator
Date 2018-02-26
Name of individual signing W. SCOTT COATES
Valid signature Filed with authorized/valid electronic signature
GLOBAL DISTRIBUTION, INC. 401K PLAN 2016 593213329 2017-04-27 GLOBAL DISTRIBUTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 484120
Sponsor’s telephone number 8136289647
Plan sponsor’s address 7004 EAST BROADWAY, TAMPA, FL, 336191831

Signature of

Role Plan administrator
Date 2017-04-27
Name of individual signing W. SCOTT COATES
Valid signature Filed with authorized/valid electronic signature
GLOBAL DISTRIBUTION, INC. 401K PLAN 2015 593213329 2016-10-10 GLOBAL DISTRIBUTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 484120
Sponsor’s telephone number 8136289647
Plan sponsor’s address 7004 EAST BROADWAY, TAMPA, FL, 336191831

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing W. SCOTT COATES
Valid signature Filed with authorized/valid electronic signature
GLOBAL DISTRIBUTION, INC. 401K PLAN 2014 593213329 2015-09-01 GLOBAL DISTRIBUTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 484120
Sponsor’s telephone number 8136289647
Plan sponsor’s address 7004 EAST BROADWAY, TAMPA, FL, 336191831

Signature of

Role Plan administrator
Date 2015-09-01
Name of individual signing W. SCOTT COATES
Valid signature Filed with authorized/valid electronic signature
GLOBAL DISTRIBUTION, INC. 401K PLAN 2013 593213329 2014-07-08 GLOBAL DISTRIBUTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 484120
Sponsor’s telephone number 8136289647
Plan sponsor’s address 7004 EAST BROADWAY, TAMPA, FL, 336191831

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing W. SCOTT COATES
Valid signature Filed with authorized/valid electronic signature
GLOBAL DISTRIBUTION, INC. 401K PLAN 2012 593213329 2013-07-25 GLOBAL DISTRIBUTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 484120
Sponsor’s telephone number 8136289647
Plan sponsor’s address 7004 EAST BROADWAY, TAMPA, FL, 336191831

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing W. SCOTT COATES
Valid signature Filed with authorized/valid electronic signature
GLOBAL DISTRIBUTION, INC. 401K PLAN 2011 593213329 2012-07-26 GLOBAL DISTRIBUTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 484120
Sponsor’s telephone number 8136289647
Plan sponsor’s address 7004 EAST BROADWAY, TAMPA, FL, 336191831

Plan administrator’s name and address

Administrator’s EIN 593213329
Plan administrator’s name GLOBAL DISTRIBUTION, INC.
Plan administrator’s address 7004 EAST BROADWAY, TAMPA, FL, 336191831
Administrator’s telephone number 8136289647

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing W. SCOTT COATES
Valid signature Filed with authorized/valid electronic signature
GLOBAL DISTRIBUTION, INC. 401K PLAN 2010 593213329 2011-06-27 GLOBAL DISTRIBUTION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 484120
Sponsor’s telephone number 8136289647
Plan sponsor’s address 7004 EAST BROADWAY, TAMPA, FL, 336191831

Plan administrator’s name and address

Administrator’s EIN 593213329
Plan administrator’s name GLOBAL DISTRIBUTION, INC.
Plan administrator’s address 7004 EAST BROADWAY, TAMPA, FL, 336191831
Administrator’s telephone number 8136289647

Signature of

Role Plan administrator
Date 2011-06-27
Name of individual signing W. SCOTT COATES
Valid signature Filed with authorized/valid electronic signature
GLOBAL DISTRIBUTION, INC. 401K PLAN 2009 593213329 2010-07-21 GLOBAL DISTRIBUTION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 484120
Sponsor’s telephone number 8136289647
Plan sponsor’s address 7004 EAST BROADWAY, TAMPA, FL, 336191831

Plan administrator’s name and address

Administrator’s EIN 593213329
Plan administrator’s name GLOBAL DISTRIBUTION, INC.
Plan administrator’s address 7004 EAST BROADWAY, TAMPA, FL, 336191831
Administrator’s telephone number 8136289647

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing W. SCOTT COATES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Rivera Avilio Agent 5033 W Laurel Street, TAMPA, FL, 33609

President

Name Role Address
Rivera Avilio President 1039 S. 50th Street, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-28 Rivera, Avilio No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 1039 S. 50th Street, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2020-04-15 1039 S. 50th Street, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-21 5033 W Laurel Street, 200, TAMPA, FL 33609 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-15
AMENDED ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State