Search icon

ARGYLE DISCOUNT BEVERAGE, INC. - Florida Company Profile

Company Details

Entity Name: ARGYLE DISCOUNT BEVERAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARGYLE DISCOUNT BEVERAGE, 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: 27 Jul 2006 (19 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: P06000098313
FEI/EIN Number 205285042

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

Address: 6625 ARGYLE FOREST BLVD, 4, JACKSONVILLE, FL, 32244, US
Mail Address: 6625 ARGYLE FOREST BLVD, 4, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOU KONG President 8508 RAMPART RD, JACKSONVILLE, FL, 32244
CHOU KONG Secretary 8508 RAMPART RD, JACKSONVILLE, FL, 32244
CHOU KONG Treasurer 8508 RAMPART RD, JACKSONVILLE, FL, 32244
CHOU KONG Director 8508 RAMPART RD, JACKSONVILLE, FL, 32244
CHOU KONG Agent 8508 RAMPART RD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-14 8508 RAMPART RD, JACKSONVILLE, FL 32244 -
REGISTERED AGENT NAME CHANGED 2008-04-23 CHOU, KONG -

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State