Search icon

FOR MOST HEALTH DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: FOR MOST HEALTH DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOR MOST HEALTH 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: 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: 28 Nov 1995 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000091062
FEI/EIN Number 593338587

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

Address: 15316 NW 140TH ST, ALACHUA, FL, 32615, US
Mail Address: PO BOX 2218, ALACHUA, FL, 32616, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADER LENNY S Director P O BOX 284 N/A, ALACHUA, FL, 32615
SYLVESTER JOSEPH Director P O BOX 1090, ALACHUA, FL, 32615
PESSIN-SYLVESTER RADHA Agent 14711 NW 145 TERALE, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-08-12 15316 NW 140TH ST, ALACHUA, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 1997-08-12 14711 NW 145 TERALE, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 1996-08-14 15316 NW 140TH ST, ALACHUA, FL 32615 -

Documents

Name Date
ANNUAL REPORT 1997-08-12
ANNUAL REPORT 1996-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State