Search icon

C & D DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: C & D DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & D 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: 04 May 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000040530
FEI/EIN Number 593529247

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

Address: 1500 PARILLA CIR, NEW PORT RICHEY, FL, 34655
Mail Address: 1500 PARILLA CIR, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA MICHAEL Director 703 W. SWANN AVE., TAMPA, FL, 33606
SHAW DAVID D President 1500 PARILLA CIR, NEW PORT RICHEY, FL, 34655
SIERRA MICHAEL Agent 703 W. SWANN AVE., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 1500 PARILLA CIR, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2006-04-24 1500 PARILLA CIR, NEW PORT RICHEY, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-14
REINSTATEMENT 2012-02-07
ANNUAL REPORT 2009-02-20
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State