Search icon

ALL FLORIDA BEVERAGES INC. - Florida Company Profile

Company Details

Entity Name: ALL FLORIDA BEVERAGES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FLORIDA BEVERAGES 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: 01 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000044134
FEI/EIN Number 262529924

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

Address: 206 PARK AVENUE, ORANGE PARK, FL, 32073
Mail Address: 206 PARK AVENUE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHAMED MOHAMED L President 206 PARK AVENUE, ORANGE PARK, FL, 32073
LADHA ARSHEED Vice President 206 PARK AVENUE, ORANGE PARK, FL, 32073
LADHA ARSHEED Agent 206 PARK AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-09-24 LADHA, ARSHEED -
REGISTERED AGENT ADDRESS CHANGED 2010-09-24 206 PARK AVENUE, ORANGE PARK, FL 32073 -
CANCEL ADM DISS/REV 2010-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000726981 TERMINATED 1000000176657 CLAY 2010-06-15 2020-07-07 $ 448.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-01-17
Amendment 2010-09-24
REINSTATEMENT 2010-02-16
Domestic Profit 2008-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State