Search icon

VODKA SLAVIANSKAYA, INC. - Florida Company Profile

Company Details

Entity Name: VODKA SLAVIANSKAYA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VODKA SLAVIANSKAYA, 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: 24 Sep 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000134235
FEI/EIN Number 611477472

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

Address: 6130 MONTELENA CIR., UNIT 1201, NAPLES, FL, 34119, US
Mail Address: 6017 PINE RIDGE RD., UNIT 210, NAPLES, FL, 34119-3956, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHARLAMOV YURI JR. President 6130 MONTELENA CIRCLE, NAPLES, FL, 34119
KHARLAMOV YURI JR. Secretary 6130 MONTELENA CIRCLE, NAPLES, FL, 34119
KHARLAMOV YURI JR. Director 6130 MONTELENA CIRCLE, NAPLES, FL, 34119
KHARLAMOV IRENE Vice President 6130 MONTELENA CIRCLE, NAPLES, FL, 34119
KHARLAMOV YURI JR. Agent 6088 Taylor Rd, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000023896 NORTH AMERICAN IMPORTERS GROUP EXPIRED 2011-03-08 2016-12-31 - 1040 COLLIER CENTER WAY, #9, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 6130 MONTELENA CIR., UNIT 1201, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2015-03-27 6130 MONTELENA CIR., UNIT 1201, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 6088 Taylor Rd, Unit D, NAPLES, FL 34109 -
REINSTATEMENT 2013-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-02-18 KHARLAMOV, YURI, JR. -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-10-06 - -

Documents

Name Date
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-06-08
REINSTATEMENT 2009-10-08
ANNUAL REPORT 2008-07-28
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-03-19
REINSTATEMENT 2005-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State