Entity Name: | BARTENDER4HIRE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BARTENDER4HIRE 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 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P07000055539 |
FEI/EIN Number |
208985873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7594 CINNAMON TEA CT, JACKSONVILLE, FL, 32244 |
Mail Address: | 7594 CINNAMON TEA CT, JACKSONVILLE, FL, 32244 |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES JASMINE J | President | 7594 CINNAMON TEA CT, JACKSONVILLE, FL, 32244 |
MBA GROUP PROFESSIONAL CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-02 | 9951 Atlantic Blvd, STE #236, JACKSONVILLE, FL 32225 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-03 | 7594 CINNAMON TEA CT, JACKSONVILLE, FL 32244 | - |
CHANGE OF MAILING ADDRESS | 2011-03-03 | 7594 CINNAMON TEA CT, JACKSONVILLE, FL 32244 | - |
AMENDMENT | 2009-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-09 |
ANNUAL REPORT | 2013-03-02 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State