Search icon

ALCOHOL ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: ALCOHOL ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 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

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

Address: 2222 Damon Street, LOS ANGELES, CA, 90021, US
Mail Address: 2222 Damon Street, LOS ANGELES, CA, 90021, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
BLOCK CRAIG Chairman 12304 SANTA MONICA BLVD STE. #100, LOS ANGELES, CA, 90025
BLOCK CRAIG Director 12304 SANTA MONICA BLVD STE. #100, LOS ANGELES, CA, 90025
BLOCK CRAIG President 12304 SANTA MONICA BLVD STE. #100, LOS ANGELES, CA, 90025
BLOCK CRAIG Treasurer 12304 SANTA MONICA BLVD STE. #100, LOS ANGELES, CA, 90025
BLOCK CINDY Vice Chairman 12304 SANTA MONICA BLVD STE. #100, LOS ANGELES, CA, 90025
BLOCK CINDY Director 12304 SANTA MONICA BLVD STE. #100, LOS ANGELES, CA, 90025
BLOCK CINDY Secretary 12304 SANTA MONICA BLVD STE. #100, LOS ANGELES, CA, 90025
BLOCK CINDY Vice President 12304 SANTA MONICA BLVD STE. #100, LOS ANGELES, CA, 90025
FERRELL MARY A Agent 2295 S. Hiawassee Road, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-17 2222 Damon Street, LOS ANGELES, CA 90021 -
CHANGE OF MAILING ADDRESS 2015-01-17 2222 Damon Street, LOS ANGELES, CA 90021 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 2295 S. Hiawassee Road, Suite 402, ORLANDO, FL 32835 -
CANCEL ADM DISS/REV 2009-11-12 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

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 Apr 2025

Sources: Florida Department of State