Search icon

AMERICAN FUNCTIONAL BEVERAGES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN FUNCTIONAL BEVERAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN FUNCTIONAL 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: 23 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000051910
FEI/EIN Number 262685237

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

Address: 2180 CALUMET STREET, CLEARWATER, FL, 33765
Mail Address: 2180 CALUMET STREET, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHANSSON HAKAN Director 2180 CALUMET STREET, CLEARWATER, FL, 33765
JOHANSSON HAKAN President 2180 CALUMET STREET, CLEARWATER, FL, 33765
JOHANSSON HAKAN Secretary 2180 CALUMET STREET, CLEARWATER, FL, 33765
JOHANSSON HAKAN Treasurer 2180 CALUMET STREET, CLEARWATER, FL, 33765
JOHANSSON GISELLE Director 2180 CALUMET STREET, CLEARWATER, FL, 33765
JOHANSSON GISELLE Vice President 2180 CALUMET STREET, CLEARWATER, FL, 33765
LYONS GARY W Agent 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-15
Domestic Profit 2008-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State