Entity Name: | G.U.S. DISTRIBUTING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G.U.S. DISTRIBUTING CORP. 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: | 13 Aug 1999 (26 years ago) |
Date of dissolution: | 23 Feb 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Feb 2015 (10 years ago) |
Document Number: | P99000073979 |
FEI/EIN Number |
650938119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 S MAIN STREET, BELLE GLADE, FL, 33430 |
Mail Address: | 200 S MAIN STREET, BELLE GLADE, FL, 33430 |
ZIP code: | 33430 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHATARA ABDUL | President | 200 S MAIN ST, BELLE GLADE, FL, 33430 |
HEFFERNAN RICHARD L | Agent | 151 MEANDER CIR, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-02-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-09-26 | HEFFERNAN, RICHARD LCPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-26 | 151 MEANDER CIR, ROYAL PALM BEACH, FL 33411 | - |
AMENDMENT | 2011-09-26 | - | - |
AMENDMENT | 2009-04-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-20 | 200 S MAIN STREET, BELLE GLADE, FL 33430 | - |
CHANGE OF MAILING ADDRESS | 2007-04-20 | 200 S MAIN STREET, BELLE GLADE, FL 33430 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000343091 | LAPSED | 50-2013-CA-014034-XXXXMB | PALM BEACH CIRCUIT COURT | 2015-02-10 | 2020-03-13 | $124,773.00 | BANK OF AMERICA, N.A., 2001 NE 46TH ST., KANSAS CITY, MO 64116 |
J12000536238 | LAPSED | 11-SC-014229-MB/RL | PALM BEACH COUNTY COURT | 2012-05-25 | 2017-08-02 | $5,238.00 | DEI SALES, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160 |
J04900026189 | TERMINATED | 04-8512 SP 26 | CO COURT IN/FOR MIAMI-DADE CO | 2004-12-01 | 2009-12-23 | $5044.19 | TIRE DISTRIBUTORS, INC., USA, 11801 N.W. 101 ROAD, #5, MIAMI, FL 33178 |
J05900005246 | LAPSED | 04-8512 SP 26 | CO CT IN AND FOR MIAMI DADE CO | 2004-12-01 | 2010-03-18 | $5055.19 | TIRE DISTRIBUTOR INC, USA, 11801 NORTHWEST 101 ROAD #5, MIAMI, FL 33178 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-02-23 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-10 |
Amendment | 2011-09-26 |
ANNUAL REPORT | 2011-01-25 |
ANNUAL REPORT | 2010-03-31 |
Amendment | 2009-04-13 |
ANNUAL REPORT | 2009-01-05 |
ANNUAL REPORT | 2008-01-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State