Search icon

B N' T LIQUORS OF CAPE HAZE, INC. - Florida Company Profile

Company Details

Entity Name: B N' T LIQUORS OF CAPE HAZE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B N' T LIQUORS OF CAPE HAZE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2015 (10 years ago)
Document Number: P00000017841
FEI/EIN Number 650985920

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

Address: 8725 PLACIDA RD.,, SUITE 1, PLACIDA, FL, 33946
Mail Address: 8725 PLACIDA RD., SUITE 1, PLACIDA, FL, 33946
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arcan Tina M dire 8725 PLACIDA RD., PLACIDA, FL, 33946
ARCAN TINA M Agent 10600 Lemon Creek Loop, Englewood, FL, 34224

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 10600 Lemon Creek Loop, Englewood, FL 34224 -
REGISTERED AGENT NAME CHANGED 2015-02-10 ARCAN, TINA M -
REINSTATEMENT 2015-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 8725 PLACIDA RD.,, SUITE 1, PLACIDA, FL 33946 -
CHANGE OF MAILING ADDRESS 2012-01-06 8725 PLACIDA RD.,, SUITE 1, PLACIDA, FL 33946 -
REINSTATEMENT 2010-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-20
REINSTATEMENT 2015-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State