Search icon

SECURITY BEVERAGES COMPANY, INC.

Company Details

Entity Name: SECURITY BEVERAGES COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P10000023009
FEI/EIN Number 272125652
Address: 778 B Mulberry St, Macon, GA, 30201, US
Mail Address: 778 B MULBERRY ST, MACON, GA, 31201, US
Place of Formation: FLORIDA

Agent

Name Role Address
LAYSON TONY P Agent 778 B Mulberry Street, Macon, FL, 31201

Director

Name Role Address
SHIKE PAUL Director 778 B MULBERRY ST, MACON, GA, 32201
GOLDSTEIN RICARDO SAMUEL Director RUA VISCONDE DE PIRAJA, 595/ 506 - IPANEMA, RIO DE JANEIRO, RJ, 22410

Chief Financial Officer

Name Role Address
LAYSON TONY P Chief Financial Officer 778 B MULBERRY ST, MACON, GA, 31201

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 778 B Mulberry St, Macon, GA 30201 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 778 B Mulberry Street, Macon, FL 31201 No data
CHANGE OF MAILING ADDRESS 2012-03-21 778 B Mulberry St, Macon, GA 30201 No data
REGISTERED AGENT NAME CHANGED 2011-08-13 LAYSON, TONY P No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000813310 ACTIVE 1000000546864 MIAMI-DADE 2013-11-18 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Off/Dir Resignation 2015-10-09
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-08-13
ANNUAL REPORT 2011-07-13
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2011-01-21
Domestic Profit 2010-03-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State