Entity Name: | 1001 CASS STREET LIQUORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Sep 2011 (13 years ago) |
Date of dissolution: | 14 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Apr 2023 (2 years ago) |
Document Number: | P11000079290 |
FEI/EIN Number | 453202132 |
Address: | 3420 West North A Street, TAMPA, FL, 33609, US |
Mail Address: | 3420 West North A Street, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ JOSEPH L | Agent | 3242 Henderson Boulevard, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
Knauer Gina | Director | 3420 West North A Street, TAMPA, FL, 33609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000121098 | TEN O ONE | EXPIRED | 2013-12-11 | 2018-12-31 | No data | 3420 WEST NORTH A STREET, TAMPA, FL, 33609 |
G11000092928 | CASS BAR | EXPIRED | 2011-09-20 | 2016-12-31 | No data | 5305 N ARMENIA AVENUE, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-14 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | 3242 Henderson Boulevard, Suite 310, TAMPA, FL 33609 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 3420 West North A Street, TAMPA, FL 33609 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 3420 West North A Street, TAMPA, FL 33609 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000329814 | TERMINATED | 1000000471992 | HILLSBOROU | 2013-01-30 | 2033-02-06 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Voluntary Dissolution | 2023-04-14 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State