Search icon

TEQUILA BAY LIQUORS, INC. - Florida Company Profile

Company Details

Entity Name: TEQUILA BAY LIQUORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEQUILA BAY LIQUORS, 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: 03 Nov 2000 (24 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: P00000103567
FEI/EIN Number 651080092

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

Address: 5135 US 19, 223, New PORT RICHEY, FL, 34652, US
Mail Address: 5135 US 19, 223, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY MARK A Secretary 3606 OVERLAND DRIVE, HOLIDAY, FL, 34691
LEVY MARK A Agent 3606 OVERLAND DRIVE, HOLIDAY, FL, 34691
LEVY MARK A President 3606 OVERLAND DRIVE, HOLIDAY, FL, 34691
LEVY MARK A Director 3606 OVERLAND DRIVE, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 3606 OVERLAND DRIVE, HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 2020-03-10 5135 US 19, 223, New PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 5135 US 19, 223, New PORT RICHEY, FL 34652 -
REINSTATEMENT 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-08-21 LEVY, MARK A -
CANCEL ADM DISS/REV 2005-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000902885 TERMINATED 1000000407170 PASCO 2012-11-26 2032-11-28 $ 3,329.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J08000189341 TERMINATED 1000000079999 7840 706 2008-05-19 2028-06-11 $ 2,400.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J08000189374 TERMINATED 1000000080002 7840 705 2008-05-19 2028-06-11 $ 6,086.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State