Search icon

POWERS DISCOUNT BEVERAGE, INC.

Company Details

Entity Name: POWERS DISCOUNT BEVERAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P05000000492
FEI/EIN Number 202116646
Address: 6125 POWERS AVE, JACKSONVILLE, FL, 32217
Mail Address: 6125 POWERS AVE, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LAO JENNY Agent 6125 POWERS AVE, JACKSONVILLE, FL, 32217

President

Name Role Address
LAO JENNY President 6125 POWERS AVE, JACKSONVILLE, FL, 32217

Vice President

Name Role Address
LAO JENNY Vice President 6125 POWERS AVE, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063669 POWERS DISCOUNT BEVERAGE EXPIRED 2016-06-28 2021-12-31 No data 6125 POWERS AVE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-10 LAO, JENNY No data
NAME CHANGE AMENDMENT 2005-11-09 POWERS DISCOUNT BEVERAGE, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000790707 ACTIVE 1000000850601 DUVAL 2019-12-02 2039-12-04 $ 29,222.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-10
Reg. Agent Change 2010-04-01
Off/Dir Resignation 2010-04-01
ANNUAL REPORT 2010-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State