Search icon

SPEEDLANE LIQUOR, INC. - Florida Company Profile

Company Details

Entity Name: SPEEDLANE LIQUOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEEDLANE LIQUOR, 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: 09 Mar 2004 (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: P04000043624
FEI/EIN Number 342020362

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

Address: 10313 CAUSEWAY BLVD, TAMPA, FL, 33619
Mail Address: 10313 CAUSEWAY BLVD, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHHOURI ALEX A President 10313 CAUSEWAY BLVD, TAMPA, FL, 33619
CHHOURI ALEX A Director 10313 CAUSEWAY BLVD, TAMPA, FL, 33619
CHHOURI ALEX A Agent 10313 CAUSEWAY BLVD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-26 10313 CAUSEWAY BLVD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2006-05-26 10313 CAUSEWAY BLVD, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-26 10313 CAUSEWAY BLVD, TAMPA, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-03-05
REINSTATEMENT 2006-05-26
Domestic Profit 2004-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State