Search icon

A&M LIQUOR ZONE, INC. - Florida Company Profile

Company Details

Entity Name: A&M LIQUOR ZONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A&M LIQUOR ZONE, 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: 10 Mar 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000028011
FEI/EIN Number 061683193

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

Mail Address: 423 MAITLAND CT, DAVENPORT, FL, 33897
Address: 45721 US HWY 27, DAVENPORT, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIMA MARTHA I Director 423 MAITLAND CT, DAVENPORT, FL, 33897
HIMA MARTHA Agent 423 MAITLAND CT, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-03-08 HIMA, MARTHA -
REINSTATEMENT 2011-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-08 423 MAITLAND CT, DAVENPORT, FL 33897 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 45721 US HWY 27, DAVENPORT, FL 33896 -
CHANGE OF MAILING ADDRESS 2004-06-04 45721 US HWY 27, DAVENPORT, FL 33896 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000957242 TERMINATED 1000000502870 POLK 2013-05-08 2033-05-22 $ 993.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J11000063193 TERMINATED 1000000200987 POLK 2011-01-20 2031-02-02 $ 13,620.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000322708 TERMINATED 1000000156315 POLK 2010-01-12 2030-02-16 $ 4,831.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J09001064145 TERMINATED 1000000113055 07833 0306 2009-03-09 2029-04-01 $ 3,473.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09001064095 TERMINATED 1000000113042 07833 0300 2009-03-09 2029-04-01 $ 3,357.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09001003424 TERMINATED 1000000113042 07833 0300 2009-03-09 2029-03-25 $ 3,357.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09001003457 TERMINATED 1000000113055 07833 0306 2009-03-09 2029-03-25 $ 3,473.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000238700 TERMINATED 1000000084681 7668 0369 2008-07-03 2028-07-23 $ 12,614.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000065400 TERMINATED 1000000069776 7531 1937 2008-01-15 2028-02-27 $ 1,679.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
Reinstatement 2011-03-08
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-06-04
Domestic Profit 2003-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State