Search icon

HOUSE OF VODKA, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF VODKA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUSE OF VODKA, 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: 21 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000155698
FEI/EIN Number 510616513

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

Address: 1991 NW 81ST AVE, CORAL SPRINGS, FL, 33071
Mail Address: 1991 NW 81ST AVE, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUSATO EDWARD President 1991 NW 81ST AVE, CORAL SPRINGS, FL, 33071
CUSATO EDWARD Agent 1991 NW 81ST AVE, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000103792 HOUSE OF VODKA EXPIRED 2009-05-04 2014-12-31 - 1991 NW 81ST AVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDED AND RESTATEDARTICLES 2016-09-30 - -
NAME CHANGE AMENDMENT 2014-09-11 HOUSE OF VODKA, INC. -
REINSTATEMENT 2014-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-07
Amended and Restated Articles 2016-09-30
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-20
Name Change 2014-09-11
REINSTATEMENT 2014-08-15
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-10-01

Date of last update: 03 May 2025

Sources: Florida Department of State