Search icon

DISCOUNT BEVERAGE CENTER OF LEE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: DISCOUNT BEVERAGE CENTER OF LEE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISCOUNT BEVERAGE CENTER OF LEE COUNTY, 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: 02 Apr 1980 (45 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 665464
FEI/EIN Number 591992019

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

Address: 1020 DEL PRADO BLVD S, CAPE CORAL, FL, 33990, US
Mail Address: 1020 DEL PRADO BLVD S, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Joseph C. Hoffman Sr. Agent 915 SE 21st Ave., Cape Coral, FL, 33990
HOFFMAN JOSEPH C Director 915 SE 21ST AVENUE, CAPE CORAL, FL, 33990
HOFFMAN JAMES G President 1020 DEL PRADO BLVD, CAPE CORAL, FL, 33990
HOFFMAN JAMES G Secretary 1020 DEL PRADO BLVD, CAPE CORAL, FL, 33990
HOFFMAN JAMES G Treasurer 1020 DEL PRADO BLVD, CAPE CORAL, FL, 33990
HOFFMAN JAMES G Director 1020 DEL PRADO BLVD, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 915 SE 21st Ave., Cape Coral, FL 33990 -
REGISTERED AGENT NAME CHANGED 2013-01-24 Joseph C. Hoffman Sr. -
CHANGE OF PRINCIPAL ADDRESS 2007-02-07 1020 DEL PRADO BLVD S, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2007-02-07 1020 DEL PRADO BLVD S, CAPE CORAL, FL 33990 -
REINSTATEMENT 1986-05-06 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State