Search icon

INCO 1 DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: INCO 1 DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INCO 1 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: 16 Jul 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P97000061644
FEI/EIN Number 650767651

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

Address: 18235 NE 4TH COURT, MIAMI, FL, 33162, US
Mail Address: 18235 NE 4TH COURT, MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN KEITH President 17094 COLLINS AVE #A405, SUNNY ISLES BEACH, FL, 33160
COHEN INES Vice President 1820 ALAMANDA DRIVE, NORTH MIAMI, FL, 33181
COHEN KEITH Agent 17094 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-06 17094 COLLINS AVE, APT A405, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2001-07-10 18235 NE 4TH COURT, MIAMI, FL 33162 -
REGISTERED AGENT NAME CHANGED 2001-07-10 COHEN, KEITH -
CHANGE OF PRINCIPAL ADDRESS 2001-07-10 18235 NE 4TH COURT, MIAMI, FL 33162 -
REINSTATEMENT 2001-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000198866 LAPSED 06-CC-2549 ORANGE COUNTY COURT 2006-07-17 2011-09-05 $13,949.57 DADE PAPER COMPANY, 9601 NW 112TH AVENUE, MIAMI FL 33178

Documents

Name Date
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-10-29
REINSTATEMENT 2001-07-10
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-28
Domestic Profit Articles 1997-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State