Search icon

NORTH AMERICAN ALCOHOLS, INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN ALCOHOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICAN ALCOHOLS, 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000142391
FEI/EIN Number 320105446

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

Address: 1785 SHOWER TREE WAY, WELLINGTON, FL, 33414, US
Mail Address: 1785 SHOWER TREE WAY, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REISER STEPHEN C President 1785 SHOWER TREE WAY, WELLINGTON, FL, 33414
REISER STEPHEN C Director 1785 SHOWER TREE WAY, WELLINGTON, FL, 33414
REISER STEPHEN C Secretary 1785 SHOWER TREE WAY, WELLINGTON, FL, 33414
REISER LINDA R Vice President 1785 SHOWER TREE WAY, WELLINGTON, FL, 33414
REISER LINDA R Treasurer 1785 SHOWER TREE WAY, WELLINGTON, FL, 33414
REISER LINDA R Director 1785 SHOWER TREE WAY, WELLINGTON, FL, 33414
LIGHTNER M. WILLIAM Director 3661 BAY CREEK DRIVE, BONITA SPRINGS, FL, 34134
GRANT G. EDWARD Director 23836 SANCTUARY LAKES COURT, BONITA SPRINGS, FL, 34134
PRESSCOTT HAROLD S Director 2860 HATTERAS WAY, NAPLES, FL, 34119
RODRIGUEZ NELLIE C Director 314 BRYN MAWR DRIVE, WILLIAMSTOWN, NJ, 08094

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-12 1785 SHOWER TREE WAY, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2007-10-12 1785 SHOWER TREE WAY, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2007-10-12 REISER, STEPHEN C -
CANCEL ADM DISS/REV 2007-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-12 1785 SHOWER TREE WAY, WELLINGTON, FL 33414 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-05-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000573553 ACTIVE 1000000274000 PALM BEACH 2012-07-24 2032-08-29 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2008-07-14
REINSTATEMENT 2007-10-12
ANNUAL REPORT 2006-04-12
Amendment 2005-05-13
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State