Entity Name: | ALCOHOLISM CURE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALCOHOLISM CURE CORP 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 Oct 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P05000141532 |
FEI/EIN Number |
203661443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13649 SHIPWATCH DRIVE, JACKSONVILLE, FL, 32225, US |
Mail Address: | 13649 SHIPWATCH DRIVE, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KROTZER DOUG | President | 13245 ATLANTIC BOULEVARD, SUITE 4-341, JACKSONVILLE, FL, 32225 |
KROTZER DOUG | Agent | 13649 SHIPWATCH DRIVE, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-31 | 13649 SHIPWATCH DRIVE, JACKSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2010-03-31 | 13649 SHIPWATCH DRIVE, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-31 | 13649 SHIPWATCH DRIVE, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT NAME CHANGED | 2006-07-06 | KROTZER, DOUG | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000539455 | LAPSED | 3:10-CV-266-J-34JBT | US MIDDLE DISTRICT OF FLORIDA | 2012-08-07 | 2017-08-07 | $732,480.00 | STATE OF FLORIDA OFFICE OF THE ATTORNEY GENERAL, 1300 RIVERPLACE BLVD, 405, JACKSONVILLE, FL 32207 |
Name | Date |
---|---|
Reg. Agent Change | 2010-03-31 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-02-04 |
ANNUAL REPORT | 2007-03-08 |
ANNUAL REPORT | 2006-07-06 |
Domestic Profit | 2005-10-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State