Search icon

GENERAL DISTRIBUTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GENERAL DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2015 (10 years ago)
Document Number: P97000067705
FEI/EIN Number 650773378
Address: 13412-13416 SW 131th Street, MIAMI, FL, 33186, US
Mail Address: 13412-13416 SW 131th Street, MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
NASSER BABUN WILLIAM President 13412-13416 SW 131th Street, MIAMI, FL, 33186
NASSER BABUN WILLIAM Director 13412-13416 SW 131th Street, MIAMI, FL, 33186
FERNANDEZ MARIA CELSA Vice President 13412-13416 SW 131th Street, MIAMI, FL, 33186
FERNANDEZ MARIA CELSA Secretary 13412-13416 SW 131th Street, MIAMI, FL, 33186
FERNANDEZ MARIA CELSA Director 13412-13416 SW 131th Street, MIAMI, FL, 33186
FERNANDEZ MARIA C Secretary 13412-13416 SW 131th Street, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000140833 POOL SUPPLY DISTRIBUITORS ACTIVE 2023-11-17 2028-12-31 - 13412-13416 SW 131TH STREET, MIAMI, FL, 33186
G22000122227 POOL MIAMI WORLD ACTIVE 2022-09-28 2027-12-31 - 12005 SW 130TH ST, STE 304, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 13412-13416 SW 131th Street, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-04-04 13412-13416 SW 131th Street, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1414 NW 107th Ave, 100, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2017-04-17 Vault Tax Service Corp -
AMENDMENT 2015-06-25 - -
REINSTATEMENT 2014-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2000-06-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-22
Amendment 2015-06-25

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$25,244
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,244
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,311.32
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $25,244
Jobs Reported:
2
Initial Approval Amount:
$34,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,471.5
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $25,245

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State