Search icon

DISTRESS-AID, INC. - Florida Company Profile

Company Details

Entity Name: DISTRESS-AID, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISTRESS-AID, 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: 11 Jun 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S58658
FEI/EIN Number 593109128

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

Address: 527 WEST BREVARD ST., TALLAHASSEE, FL, 32301
Mail Address: P.O. BOX 708, TALLAHASSEE
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEACOCK FREDERIC A Director 527 W. BREVARD ST., TALLAHASSEE, FL
PEACOCK FREDERIC A President 527 W. BREVARD ST., TALLAHASSEE, FL
CARTER MATTHEW M Director 1904 MICCOSUKEE RD #6, TALLAHASSEE, FL
CARTER MATTHEW M Secretary 1904 MICCOSUKEE RD #6, TALLAHASSEE, FL
CARTER MATTHEW M Treasurer 1904 MICCOSUKEE RD #6, TALLAHASSEE, FL
CARTER MATTHEW M Agent 1904 MICCOSUKEE RD, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1993-05-13 1904 MICCOSUKEE RD, #6, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-09-29
ANNUAL REPORT 1997-09-16
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State