Search icon

DRINK DOUGH, INC. - Florida Company Profile

Company Details

Entity Name: DRINK DOUGH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRINK DOUGH, 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: 22 Nov 2000 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000108967
FEI/EIN Number 651081233

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

Address: 48 PALM AVE, MIAMI BEACH, FL, 33139
Mail Address: 48 PALM AVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDMAN LAWRENCE M President 48 PALM AVE, MIAMI BEACH, FL, 33139
FELDMAN LAWRENCE M Director 48 PALM AVE, MIAMI BEACH, FL, 33139
PAXMAN JOHN T Agent 1832 N DIXIE HWY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2004-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-03 48 PALM AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-03 1832 N DIXIE HWY, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2004-03-03 48 PALM AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2004-03-03 PAXMAN, JOHN T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-02-08
REINSTATEMENT 2004-03-03
Domestic Profit 2000-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State