Search icon

COCKTAILS PLUS, INC. - Florida Company Profile

Company Details

Entity Name: COCKTAILS PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCKTAILS PLUS, 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 Jul 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L85525
FEI/EIN Number 593019848

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

Address: 102 DRENNEN ROAD, A-6, ORLANDO, FL, 32806
Mail Address: COCKTAILS PLUS, PO BOX 540265, ORLANDO, FL, 32854-0625, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERVEZ KHALID Agent 824 YALE STREET, ORLANDO, FL, 32804
PERVEZ, KHALID President 824 YALE ST, ORLANDO, FL, 32804
PERVEZ, KHALID Director 824 YALE ST, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 102 DRENNEN ROAD, A-6, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2008-04-28 102 DRENNEN ROAD, A-6, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 824 YALE STREET, ORLANDO, FL 32804 -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1994-04-25 PERVEZ, KHALID -

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-11
REINSTATEMENT 2005-10-13
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State