Search icon

FAMILY DISCOUNT BEVERAGES OF HAINES CITY, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY DISCOUNT BEVERAGES OF HAINES CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY DISCOUNT BEVERAGES OF HAINES CITY, 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: 25 Apr 1983 (42 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: G35481
FEI/EIN Number 592323387

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

Address: C/O LAWRENCE HOWARD SNYDER, 808 INGRAHAM AVE., HAINES CITY, FL, 33844
Mail Address: C/O LAWRENCE HOWARD SNYDER, 808 INGRAHAM AVE., HAINES CITY, FL, 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER, LAWRENCE H. President 1611 PEARCE RD., WINTER HAVEN, FL
SNYDER, LAWRENCE H. Director 1611 PEARCE RD., WINTER HAVEN, FL
SNYDER, HILDA MARIE Vice President 1611 PEARCE RD., WINTER HAVEN, FL
SNYDER, GARY JOSEPH Secretary 1611 PEARCE RD., WINTER HAVEN, FL
SNYDER, GARY JOSEPH Director 1611 PEARCE RD., WINTER HAVEN, FL
SNYDER, LAWRENCE HOWARD Agent 808 INGRAHAM AVE., HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-07-24

Date of last update: 01 May 2025

Sources: Florida Department of State