Search icon

D G DISTRIBUTING, INC.

Company Details

Entity Name: D G DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000026817
FEI/EIN Number 650663585
Address: 1841 WEST OAK KNOLL CIRCLE, FORT LAUDERDALE, FL, 33324
Mail Address: 1841 WEST OAK KNOLL CIRCLE, FORT LAUDERDALE, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GILBERTSON STEPHEN W Agent 2200 NE 26TH STREET, WILTON MANORS, FL, 33305

President

Name Role Address
GAGLIANO DONALD President 1841 WEST OAK KNOLL CIRCLE, FORT LAUDERDALE, FL, 33324

Secretary

Name Role Address
GAGLIANO DONALD Secretary 1841 WEST OAK KNOLL CIRCLE, FORT LAUDERDALE, FL, 33324

Treasurer

Name Role Address
GAGLIANO DONALD Treasurer 1841 WEST OAK KNOLL CIRCLE, FORT LAUDERDALE, FL, 33324

Director

Name Role Address
GAGLIANO DONALD Director 1841 WEST OAK KNOLL CIRCLE, FORT LAUDERDALE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2000-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900015579 LAPSED 02-15765 CACE 12 BROWARD COUNTY CIR COURT 2003-10-16 2008-11-12 $65393.77 MCARTHUR DIARY, INC., 500 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33325

Documents

Name Date
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-11
REINSTATEMENT 2000-11-30
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-12
DOCUMENTS PRIOR TO 1997 1996-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State