Search icon

ALCOHOL ENTERPRISES INC.

Company Details

Entity Name: ALCOHOL ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Aug 2006 (19 years ago)
Date of dissolution: 13 Jan 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Jan 2017 (8 years ago)
Document Number: F06000005134
FEI/EIN Number 954552061
Address: 2222 Damon Street, LOS ANGELES, CA, 90021, US
Mail Address: 2222 Damon Street, LOS ANGELES, CA, 90021, US
Place of Formation: CALIFORNIA

Agent

Name Role Address
FERRELL MARY A Agent 2295 S. Hiawassee Road, ORLANDO, FL, 32835

Chairman

Name Role Address
BLOCK CRAIG Chairman 12304 SANTA MONICA BLVD STE. #100, LOS ANGELES, CA, 90025

Director

Name Role Address
BLOCK CRAIG Director 12304 SANTA MONICA BLVD STE. #100, LOS ANGELES, CA, 90025
BLOCK CINDY Director 12304 SANTA MONICA BLVD STE. #100, LOS ANGELES, CA, 90025

President

Name Role Address
BLOCK CRAIG President 12304 SANTA MONICA BLVD STE. #100, LOS ANGELES, CA, 90025

Treasurer

Name Role Address
BLOCK CRAIG Treasurer 12304 SANTA MONICA BLVD STE. #100, LOS ANGELES, CA, 90025

Vice Chairman

Name Role Address
BLOCK CINDY Vice Chairman 12304 SANTA MONICA BLVD STE. #100, LOS ANGELES, CA, 90025

Secretary

Name Role Address
BLOCK CINDY Secretary 12304 SANTA MONICA BLVD STE. #100, LOS ANGELES, CA, 90025

Vice President

Name Role Address
BLOCK CINDY Vice President 12304 SANTA MONICA BLVD STE. #100, LOS ANGELES, CA, 90025

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-01-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-17 2222 Damon Street, LOS ANGELES, CA 90021 No data
CHANGE OF MAILING ADDRESS 2015-01-17 2222 Damon Street, LOS ANGELES, CA 90021 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 2295 S. Hiawassee Road, Suite 402, ORLANDO, FL 32835 No data
CANCEL ADM DISS/REV 2009-11-12 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-04
REINSTATEMENT 2009-11-12
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State