Search icon

DISTRIBUCO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DISTRIBUCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Sep 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000068923
FEI/EIN Number 650607494
Address: 27200 RIVERVIEW CENTER BLVD., SUITE 107, BONITA SPRINGS, FL, 34134, US
Mail Address: 27200 RIVERVIEW CENTER BLVD., SUITE 107, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBBERSTEIN ERIK M Officer 27200 RIVERVIEW CENTER BLVD., SUITE 107, BONITA SPRINGS, FL, 34134
BOISVERT RAYMOND Officer 27200 RIVERVIEW CENTER BLVD., SUITE 107, BONITA SPRINGS, FL, 34134
SPEIGEL & UTRERA, P.A. D/B/A AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 27200 RIVERVIEW CENTER BLVD., SUITE 107, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2004-04-28 27200 RIVERVIEW CENTER BLVD., SUITE 107, BONITA SPRINGS, FL 34134 -
REINSTATEMENT 1997-12-31 - -
REGISTERED AGENT NAME CHANGED 1997-12-31 SPEIGEL & UTRERA, P.A. D/B/A AMERILAWYER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-11
REINSTATEMENT 1997-12-31
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-09-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State