Search icon

FOREST CITY DISCOUNT BEVERAGE, INC. - Florida Company Profile

Company Details

Entity Name: FOREST CITY DISCOUNT BEVERAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOREST CITY DISCOUNT BEVERAGE, 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: 04 Feb 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000010532
FEI/EIN Number 271841422

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

Address: 6858 FOREST CITY RD, ORLANDO, FL, 32810, US
Mail Address: 450 S. OLD DIXIE HWY, 8, JUPITER, FL, 33458, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ANKUR Vice President 450 S. OLD DIXIE HWY, JUPITER, FL, 33458
PATEL ASHOK Vice President 450 S. OLD DIXIE HWY, JUPITER, FL, 33458
PATEL MALTI President 450 S. OLD DIXIE HWY, JUPITER, FL, 33458
PATEL Avani Agent 450 S. OLD DIXIE HWY, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083779 A&M DISCOUNT BEVERAGE #51 EXPIRED 2013-08-22 2018-12-31 - 6858 FOREST CITY RD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-15 PATEL, Avani -

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-09-07
Domestic Profit 2010-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State