Search icon

CUP OF LIFE CORP.

Company Details

Entity Name: CUP OF LIFE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2008 (16 years ago)
Document Number: P04000026604
FEI/EIN Number 200696351
Address: 975 CATTLEMEN ROAD, SARASOTA, FL, 34232, US
Mail Address: 4420 VIOLET AVE, SARASOTA, FL, 34233, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HOCHBERG D R Agent 4420 VIOLET AVE, SARASOTA, FL, 34233

Vice President

Name Role Address
HOCHBERG D R Vice President 4420 VIOLET AVE, SARASOTA, FL, 34233

President

Name Role Address
HOCHBERG H President 975 CATTLEMEN RD, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000136216 BIG TOP BREWING COMPANY AT COCK & BULL FARMHOUSE ACTIVE 2021-10-10 2026-12-31 No data 4420 VIOLET AVE, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2008-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2007-08-09 975 CATTLEMEN ROAD, SARASOTA, FL 34232 No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-09 4420 VIOLET AVE, SARASOTA, FL 34233 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001117210 TERMINATED 1000000440989 SARASOTA 2012-12-14 2032-12-28 $ 3,692.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12001117236 LAPSED 1000000440997 SARASOTA 2012-12-14 2022-12-28 $ 1,092.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State