Search icon

UNITED BEVERAGE ALLIANCE, INC - Florida Company Profile

Company Details

Entity Name: UNITED BEVERAGE ALLIANCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED BEVERAGE ALLIANCE, 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: 08 Dec 2009 (15 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: P09000098988
FEI/EIN Number 271506541

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

Address: 14337 ANNUTALAGA AVE, BROOKSVILLE, FL, 34601
Mail Address: 14337 ANNUTALAGA AVE, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER SHANE President 14337 ANNUTALAGA AVE, BROOKSVILLE, FL, 34601
PORTER MATTHEW R Vice President 14337 ANNUTALAGA AVE, BROOKSVILLE, FL, 34601
PORTER MATTHEW R Agent 14337 ANNUTALAGA AVE, BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000003207 YOUTH ARTESIAN WATER EXPIRED 2010-01-11 2015-12-31 - 2035 SOUTH BROAD STREET, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-16 14337 ANNUTALAGA AVE, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2010-08-16 14337 ANNUTALAGA AVE, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2010-08-16 14337 ANNUTALAGA AVE, BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2010-04-14 PORTER, MATTHEW R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000622673 TERMINATED 1000000355438 HERNANDO 2012-09-04 2032-09-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Amendment 2010-08-16
ANNUAL REPORT 2010-04-14
FEI# 2010-01-14
Domestic Profit 2009-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State