Entity Name: | TRES RIOS BEVERAGE GROUP, CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRES RIOS BEVERAGE GROUP, CO. 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: | 04 Sep 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: | P08000081686 |
FEI/EIN Number |
263304984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 351 N. CONGRESS AVE, STE 164, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 351 N. CONGRESS AVE, STE 164, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OJEDA OROZCO CARLOS B | President | 4100 N. POWERLINE ROAD, SUITE Q7, POMPANO BEACH, FL, 33073 |
JIMENEZ JOSE | Executive Vice President | 747 ARMADA TERRACE, SAN DIEGO, CA, 92106 |
COPPINI THOMAS A | Vice President | 7391 STERLING FALLS LANE, BOYNTON BEACH, FL, 33437 |
ROOPCHAND REISHA | Secretary | 351 N. CONGRESS AVE, STE 164, BOYNTON BEACH, FL, 33426 |
ROOPCHAND REISHA | Treasurer | 351 N. CONGRESS AVE, STE 164, BOYNTON BEACH, FL, 33426 |
ROOPCHAND REISHA | Agent | 351 N. CONGRESS AVE, STE 164, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-30 | 351 N. CONGRESS AVE, STE 164, BOYNTON BEACH, FL 33426 | - |
REINSTATEMENT | 2011-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-30 | 351 N. CONGRESS AVE, STE 164, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2011-09-30 | 351 N. CONGRESS AVE, STE 164, BOYNTON BEACH, FL 33426 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-13 |
REINSTATEMENT | 2011-09-30 |
ADDRESS CHANGE | 2010-07-26 |
ANNUAL REPORT | 2010-03-30 |
REINSTATEMENT | 2009-12-01 |
Domestic Profit | 2008-09-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State