Search icon

MOBILE TIKI BAR, INC. - Florida Company Profile

Company Details

Entity Name: MOBILE TIKI BAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBILE TIKI BAR, 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: 08 May 2006 (19 years ago)
Date of dissolution: 16 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: P06000064559
FEI/EIN Number 204867456

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

Address: 16924 CORNERWOOD DRIVE, ORLANDO, FL, 32820
Mail Address: 16924 CORNERWOOD DRIVE, ORLANDO, FL, 32820
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTHERLAND ANDREW President 12340 SHADY SPRINGS WAY, ORLANDO, FL, 32828
SULLIVAN ADRIAN Chief Executive Officer 16924 CORNERWOOD DRIVE, ORLANDO, FL, 32820
SUTHERLAND ANDREW H Agent 12340 SHADY SPRINGS WAY, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-16 - -
CHANGE OF MAILING ADDRESS 2009-03-24 16924 CORNERWOOD DRIVE, ORLANDO, FL 32820 -
REGISTERED AGENT NAME CHANGED 2009-03-24 SUTHERLAND, ANDREW H -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 12340 SHADY SPRINGS WAY, ORLANDO, FL 32828 -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State