Search icon

DRINKX CORP. - Florida Company Profile

Company Details

Entity Name: DRINKX CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRINKX CORP. 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: 30 Jan 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000010016
FEI/EIN Number 45-4405792

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

Address: 8017 CARAWAY DR., ORLANDO, FL, 32819
Mail Address: 8017 CARAWAY DR., ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTON DONALD A Director 8017 CARAWAY DR., ORLANDO, FL, 32819
SUTTON DONALD A President 8017 CARAWAY DR., ORLANDO, FL, 32819
SUTTON DONALD A Secretary 8017 CARAWAY DR., ORLANDO, FL, 32819
SUTTON DONALD A Treasurer 8017 CARAWAY DR., ORLANDO, FL, 32819
SUTTON DONALD A Agent 8017 CARAWAY DR., ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011079 AMAZON BEVERAGES EXPIRED 2012-02-01 2017-12-31 - 8017 CARAWAY DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-18
AMENDED ANNUAL REPORT 2015-11-03
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-14
Domestic Profit 2012-01-30

Date of last update: 02 May 2025

Sources: Florida Department of State