Search icon

F & S DISTRIBUTING, INC.

Company Details

Entity Name: F & S DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Sep 1991 (33 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: S78687
FEI/EIN Number 59-3085241
Address: 133 TROPIC BIRD COURT, DAYTONA BEACH, FL 32119
Mail Address: 133 TROPIC BIRD COURT, DAYTONA BEACH, FL 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SWIECICKI, BENJAMIN W. JR. Agent 133 TROPIC BIRD COURT, DAYTONA BEACH, FL 32119

Director

Name Role Address
SWIECICKI, BENJAMIN W.JR Director 133 TROPIC BIRD COURT, DAYTONA BEACH, FL

President

Name Role Address
SWIECICKI, BENJAMIN W.JR President 133 TROPIC BIRD COURT, DAYTONA BEACH, FL

Treasurer

Name Role Address
SWIECICKI, BENJAMIN W.JR Treasurer 133 TROPIC BIRD COURT, DAYTONA BEACH, FL

Secretary

Name Role Address
SWIECICKI, BENJAMIN W.JR Secretary 133 TROPIC BIRD COURT, DAYTONA BEACH, FL

Vice President

Name Role Address
SWIECICKI, BENJAMIN W.JR Vice President 133 TROPIC BIRD COURT, DAYTONA BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 1995-02-14 133 TROPIC BIRD COURT, DAYTONA BEACH, FL 32119 No data
CHANGE OF PRINCIPAL ADDRESS 1993-06-07 133 TROPIC BIRD COURT, DAYTONA BEACH, FL 32119 No data
CHANGE OF MAILING ADDRESS 1993-06-07 133 TROPIC BIRD COURT, DAYTONA BEACH, FL 32119 No data

Court Cases

Title Case Number Docket Date Status
DEPT. OF BUSINESS AND PROFESSIONAL REGULATION VS FLORIDA ASSN. OF WHOLESALE DISTRIBUTORS, INC., ET AL 2D2015-5239 2015-12-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014 CA 00-1978

Parties

Name DEPT. OF BUSINESS AND PROFESSIONAL REGULATION (DNU)
Role Appellant
Status Active
Representations ELIZABETH TEEGEN, A.A.G., WILLIAM H. STAFFORD, I I I, A. A. G.
Name C E C GROCERS, INC.
Role Appellee
Status Active
Name COLONIAL GROCERS,INC.
Role Appellee
Status Active
Name F & S DISTRIBUTING, INC.
Role Appellee
Status Active
Name PAYLESS CASH & CARRY CLUB
Role Appellee
Status Active
Name CHINOOK ENTERPRISES CORP.
Role Appellee
Status Active
Name FLORIDA ASSN. OF WHOLESALE DISTRIBUTORS, INC.
Role Appellee
Status Active
Representations JOHN MARC TAMAYO, ESQ., KRISTIE HATCHER-BOLIN, ESQ., BARBARA W. DAVIS, ESQ., MICHAEL ROSS, ESQ., GERALD J. DONNINI, I I, ESQ., MONTEREY CAMPBELL, I I I, ESQ.
Name WHOLESALE OF NORTH FLORIDA, L. L. C.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2016-06-13
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ with 2D15-4622
Docket Date 2016-06-06
Type Response
Subtype Response
Description RESPONSE ~ DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR CONSOLIDATION
On Behalf Of DEPT. OF BUSINESS AND PROFESSIONAL REGULATION (DNU)
Docket Date 2016-05-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with case 2D15-4622
On Behalf Of FLORIDA ASSN. OF WHOLESALE DISTRIBUTORS, INC.
Docket Date 2016-03-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FLORIDA ASSN. OF WHOLESALE DISTRIBUTORS, INC.
Docket Date 2016-03-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DEPT. OF BUSINESS AND PROFESSIONAL REGULATION (DNU)
Docket Date 2016-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA ASSN. OF WHOLESALE DISTRIBUTORS, INC.
Docket Date 2016-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DEPT. OF BUSINESS AND PROFESSIONAL REGULATION (DNU)
Docket Date 2016-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-02-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of FLORIDA ASSN. OF WHOLESALE DISTRIBUTORS, INC.
Docket Date 2016-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA ASSN. OF WHOLESALE DISTRIBUTORS, INC.
Docket Date 2015-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2015-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORIDA ASSN. OF WHOLESALE DISTRIBUTORS, INC.
Docket Date 2015-12-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DEPT. OF BUSINESS AND PROFESSIONAL REGULATION (DNU)
Docket Date 2015-12-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DEPT. OF BUSINESS AND PROFESSIONAL REGULATION (DNU)
Docket Date 2015-12-04
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2015-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-04
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2015-11-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2015-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEPT. OF BUSINESS AND PROFESSIONAL REGULATION (DNU)

Documents

Name Date
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-02-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State