Search icon

5TH AVENUE LIQUORS INC. - Florida Company Profile

Company Details

Entity Name: 5TH AVENUE LIQUORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5TH AVENUE LIQUORS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2011 (13 years ago)
Document Number: P08000106138
FEI/EIN Number 263830847

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

Address: 1958 NE 5 th avenue, Boca Raton, FL, 33431, US
Mail Address: 10324 WHITE PINTO CT, LAKE WORTH, FL, 33449, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHAM CHERIAN President 10324 WHITE PINTO CT, LAKE WORTH, FL, 33449
ABRAHAM CHERIAN Agent 10324 WHITE PINTO CT, LAKEWORTH, FL, 33449

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 1958 NE 5 th avenue, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2018-04-02 ABRAHAM, CHERIAN -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 10324 WHITE PINTO CT, LAKEWORTH, FL 33449 -
AMENDMENT 2011-12-12 - -
REINSTATEMENT 2011-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001179687 TERMINATED 1000000645338 PALM BEACH 2014-10-29 2034-12-17 $ 9,629.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-13
Off/Dir Resignation 2019-12-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
Off/Dir Resignation 2018-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State