Search icon

GNANN'S LIQUORS, INC. - Florida Company Profile

Company Details

Entity Name: GNANN'S LIQUORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GNANN'S LIQUORS, 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: 14 May 1968 (57 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 330027
FEI/EIN Number 591223872

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

Address: 83 NE 1ST AVE, DEERFIELD BEACH, FL, 33441
Mail Address: 5160 LAS VERDES CIRCLE, APT 311, DELRAY BEACH, FL, 33484
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GNANN TOMALIN President 5160 LAS VERDES CIR APT 311, DELRAY BEACH, FL, 33484
GNANN TOMALIN Director 5160 LAS VERDES CIR APT 311, DELRAY BEACH, FL, 33484
PAXMAN JOHN T Agent 1832 NORTH DIXIE HIGHWAY, FLORIDA, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-10-05 PAXMAN, JOHN T -
REINSTATEMENT 2010-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-05 1832 NORTH DIXIE HIGHWAY, LAKE WORTH, FLORIDA, FL 33460 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-29 83 NE 1ST AVE, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2004-05-10 83 NE 1ST AVE, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2004-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1992-10-02 - -

Documents

Name Date
REINSTATEMENT 2010-10-05
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-07-29
REINSTATEMENT 2004-05-10
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State