Search icon

CLAY HILL'S DISCOUNT BEVERAGES, INC. - Florida Company Profile

Company Details

Entity Name: CLAY HILL'S DISCOUNT BEVERAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAY HILL'S DISCOUNT BEVERAGES, 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: 23 Apr 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P01000041376
FEI/EIN Number 59-3714922

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

Address: 5134 C.R. 218, MIDDLEBURG, FL, 32068
Mail Address: 5134 C.R. 218, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIM SOPHOAT Director 75 SWIMMING PEN DR, MIDDLEBURG, FL, 32068
LIM SOPHOAT President 75 SWIMMING PEN DR, MIDDLEBURG, FL, 32068
CHOR EILEEN Vice President 75 SWIMMING PEN DR, MIDDLEBURG, FL, 32068
SOPHOAT LIM Agent 5134 C R 218, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2003-02-03 SOPHOAT, LIM -
REGISTERED AGENT ADDRESS CHANGED 2003-02-03 5134 C R 218, MIDDLEBURG, FL 32068 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000024784 TERMINATED 1000000809297 CLAY 2018-12-27 2029-01-09 $ 339.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000612614 ACTIVE 1000000795473 CLAY 2018-08-24 2038-08-29 $ 241,889.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State