Search icon

ALLIED MARKET DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED MARKET DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED MARKET 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: 07 Aug 1991 (34 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S71446
FEI/EIN Number 650278639

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

Address: 245 S.E. 1ST STREET, STE 402, MIAMI, FL, 33131
Mail Address: 245 S.E. 1ST STREET, STE 402, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMELO, RONALD T. President 7601 E TREASURE DR S1710, N BAY VILLAGE, FL
DEMELO, RONALD T. Director 7601 E TREASURE DR S1710, N BAY VILLAGE, FL
DEMELO, DURVAL T. Vice President 7601 E TREASURE DR S1710, N BAY VILLAGE, FL
DEMELO, DURVAL T. Director 7601 E TREASURE DR S1710, N BAY VILLAGE, FL
ARAUJO, LUIZ CARLOS M. Treasurer 7601 E TREASURE DR S1710, N BAY VILLAGE, FL
ARAUJO, LUIZ CARLOS M. Director 7601 E TREASURE DR S1710, N BAY VILLAGE, FL
DEMELO, RONALD T. Agent 7601 E TREASURE DR, N BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1992-08-04 7601 E TREASURE DR, S1710, N BAY VILLAGE, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 1992-06-25 245 S.E. 1ST STREET, STE 402, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1992-06-25 245 S.E. 1ST STREET, STE 402, MIAMI, FL 33131 -

Date of last update: 02 May 2025

Sources: Florida Department of State