Search icon

FLAVORFUL BEVERAGES INTERNATIONAL, INC.

Company Details

Entity Name: FLAVORFUL BEVERAGES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 2000 (24 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 12 Mar 2009 (16 years ago)
Document Number: P00000103092
FEI/EIN Number 651116881
Address: 10334 Osprey Trace, West Palm Beach, FL, 33412, US
Mail Address: 10334 Osprey Trace, West Palm Beach, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ARMAND ROBERT P Agent 10334 Osprey Trace, West Palm Beach, FL, 33412

President

Name Role Address
ARMAND ROBERT President 10334 Osprey Trace, West Palm Beach, FL, 33412

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 10334 Osprey Trace, West Palm Beach, FL 33412 No data
CHANGE OF MAILING ADDRESS 2023-03-02 10334 Osprey Trace, West Palm Beach, FL 33412 No data
REGISTERED AGENT NAME CHANGED 2023-03-02 ARMAND, ROBERT PIERRE No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 10334 Osprey Trace, West Palm Beach, FL 33412 No data
MERGER NAME CHANGE 2009-03-12 FLAVORFUL BEVERAGES INTERNATIONAL, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2009-03-12 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000094909
NAME CHANGE AMENDMENT 2001-05-08 DAMON INDUSTRIES FRUITFUL CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State