Search icon

G.U.S. DISTRIBUTING CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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