Search icon

F.R.C. DISTRIBUTORS, INC.

Company Details

Entity Name: F.R.C. DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 1999 (25 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000096038
FEI/EIN Number 208132769
Address: 1830 NW 7TH ST., 205-286, MIAMI, FL, 33125, UN
Mail Address: 304 INDIAN TRACE, # 212, WESTON, FL, 33326, UN
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ DANIEL A Agent 304 INDIAN TRACE, WESTON, FL, 33326

Chief Executive Officer

Name Role Address
JIMENEZ DANIEL A Chief Executive Officer 304 INDIAN TRACE, WESTON, FL, 33326

President

Name Role Address
JIMENEZ DANIEL President 119 CAMERON CT., WESTON, FL, 33326

Secretary

Name Role Address
JIMENEZ DANIEL Secretary 119 CAMERON CT., WESTON, FL, 33326

Treasurer

Name Role Address
JIMENEZ DANIEL Treasurer 119 CAMERON CT., WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2011-08-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-01 304 INDIAN TRACE, # 212, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2011-03-01 1830 NW 7TH ST., 205-286, MIAMI, FL 33125 UN No data
REGISTERED AGENT NAME CHANGED 2011-03-01 JIMENEZ, DANIEL ACEO No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-01 1830 NW 7TH ST., 205-286, MIAMI, FL 33125 UN No data
REINSTATEMENT 2006-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Amendment 2011-08-16
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-04-26
REINSTATEMENT 2006-12-21
Domestic Profit 1999-11-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State