Entity Name: | U.S. DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U.S. DISTRIBUTORS, 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: |
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: | 18 Mar 1994 (31 years ago) |
Document Number: | P94000021214 |
FEI/EIN Number |
650483266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 415, RYE BEACH, NH, 03871, US |
Address: | Route 15, PO Box 330076 Miami, FL 33233, Greenville, ME, 04441, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
Confalone James | President | PO Box 415, Rye Beach, NH, 03871 |
Confalone James | Secretary | PO Box 415, Rye Beach, NH, 03871 |
Confalone James | Treasurer | PO Box 415, Rye Beach, NH, 03871 |
Confalone James | Director | PO Box 415, Rye Beach, NH, 03871 |
Confalone Karen | President | PO Box 415, Rye Beach, NH, 03871 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-08 | Route 15, PO Box 330076 Miami, FL 33233, Greenville, ME 04441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | Route 15, PO Box 330076 Miami, FL 33233, Greenville, ME 04441 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | Registered Agents Inc. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State