Search icon

PAUL RAGSDALE DISTRIBUTING, INC. - Florida Company Profile

Company Details

Entity Name: PAUL RAGSDALE DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL RAGSDALE DISTRIBUTING, 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: 30 Jun 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000057326
FEI/EIN Number 650762751

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

Address: 10401 NW 48TH MANOR, CORAL SPRINGS, FL, 33076, US
Mail Address: 10401 NW 48TH MANOR, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAGSDALE PAUL President 10401 NW 48TH MANOR, CORAL SPRINGS, FL, 33076
RAGSDALE PAUL Agent 10401 NW 48TH MANOR, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-13 10401 NW 48TH MANOR, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2002-03-13 10401 NW 48TH MANOR, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-13 10401 NW 48TH MANOR, CORAL SPRINGS, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State