Search icon

STIFF DRINKS, INC. - Florida Company Profile

Company Details

Entity Name: STIFF DRINKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STIFF DRINKS, 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: 29 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000054434
FEI/EIN Number 273089143

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

Address: 5240 ASHVILLE HWY, MONTICELLO, FL, 32344
Mail Address: 5240 ASHVILLE HWY, MONTICELLO, FL, 32344
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSAD JOSHUA Director 5240 ASHVILLE HWY, MONTICELLO, FL, 32344
ASSAD JOSHUA President 5240 ASHVILLE HWY, MONTICELLO, FL, 32344
ASSAD JOSHUA Treasurer 5240 ASHVILLE HWY, MONTICELLO, FL, 32344
STIFF RAY Director 811 LIVE OAK PLANTATION RD, TALLAHASSEE, FL, 32308
STIFF RAY Vice President 811 LIVE OAK PLANTATION RD, TALLAHASSEE, FL, 32308
STIFF RAY President 811 LIVE OAK PLANTATION RD, TALLAHASSEE, FL, 32308
STIFF RAY Secretary 811 LIVE OAK PLANTATION RD, TALLAHASSEE, FL, 32308
ASSAD JOSHUA Agent 5240 ASHVILLE HWY, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-01
Domestic Profit 2010-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State