Search icon

NEW YORK VARIETY LICK, INC. - Florida Company Profile

Company Details

Entity Name: NEW YORK VARIETY LICK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK VARIETY LICK, 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: 17 Feb 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000031973
FEI/EIN Number 595241061

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

Address: 4480 NW 43RD ST., LAUDERDALE LAKES, FL, 33319
Mail Address: 4480 NW 43RD ST., LAUDERDALE LAKES, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORBES MERIE L Director 4480 NW 43RD ST., LAUDERDALE LAKES, FL, 33319
FORBES MERIE L Treasurer 4480 NW 43RD ST., LAUDERDALE LAKES, FL, 33319
FORBES DWAYNE Vice President 4480 NW 43RD ST., LAUDERDALE LAKES, FL, 33319
FORBES DWAYNE Secretary 4480 NW 43RD ST., LAUDERDALE LAKES, FL, 33319
FORBES MERLE L Agent 4480 NW 43RD ST., LAUDERDALE LAKES, FL, 33319
FORBES MERIE L President 4480 NW 43RD ST., LAUDERDALE LAKES, FL, 33319
FORBES DWAYNE Director 4480 NW 43RD ST., LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-22 - -
REGISTERED AGENT NAME CHANGED 2005-10-22 FORBES, MERLE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2005-10-22
Domestic Profit 2004-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State