Search icon

JOHNS LIQUOR ONE INC. - Florida Company Profile

Company Details

Entity Name: JOHNS LIQUOR ONE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNS LIQUOR ONE 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: 09 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P08000047119
Address: 240 CITRUS TOWER BLVD, CLERMONT, FL, 34711, US
Mail Address: 240 CITRUS TOWER BLVD, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINTO MARIA Director 240 CITRUS TOWER BLVD, CLERMONT, FL, 34711
PINTO MARIA President 240 CITRUS TOWER BLVD, CLERMONT, FL, 34711
PINTO MARIA Secretary 240 CITRUS TOWER BLVD, CLERMONT, FL, 34711
PINTO MARIA Treasurer 240 CITRUS TOWER BLVD, CLERMONT, FL, 34711
STONE STEPHEN M Agent 725 NORTH MAGNOLIA AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-05-21 - -
REGISTERED AGENT NAME CHANGED 2008-05-21 STONE, STEPHEN MESQ -
REGISTERED AGENT ADDRESS CHANGED 2008-05-21 725 NORTH MAGNOLIA AVE, ORLANDO, FL 32803 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002147907 LAPSED 08-CA-5684 CIR CT LAKE CTY FL 2009-09-03 2014-09-18 $62,652.80 ROBERT ZLATKISS, 3911 ORANGE LAKE DRIVE, ORLANDO, FL 32817
J10000120110 ACTIVE 1000000116803 LAKE 2009-04-30 2030-02-16 $ 1,535.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09001170843 ACTIVE 1000000118128 3755 1352 2009-04-10 2029-04-22 $ 6,757.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09000218817 TERMINATED 1000000104146 3711 1745 2008-12-17 2029-01-22 $ 9,380.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09000455476 ACTIVE 1000000104146 3711 1745 2008-12-17 2029-01-28 $ 9,451.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
Amendment 2008-05-21
Reg. Agent Change 2008-05-21
Off/Dir Resignation 2008-05-21
Domestic Profit 2008-05-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State