Search icon

GUERRERO LIQUOR STORE, INC. - Florida Company Profile

Company Details

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

GUERRERO LIQUOR STORE, 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: 04 Oct 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000135964
FEI/EIN Number 203610259

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

Mail Address: 6765 ESCONDIDA DR, WEST PALM BEACH, FL, 33406, US
Address: 4053 LAKE WORTH ROAD, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ-CALDERON NORBERTO Director 2715 WESTGATE AVENUE, WEST PALM BEACH, FL, 33409
BENITEZ-CALDERON NORBERTO Agent 2715 WESTGATE AVENUE, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 2715 WESTGATE AVENUE, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2014-03-10 4053 LAKE WORTH ROAD, LAKE WORTH, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-13 4053 LAKE WORTH ROAD, LAKE WORTH, FL 33461 -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State