Search icon

U.S. LIQUORS, INC. - Florida Company Profile

Company Details

Entity Name: U.S. LIQUORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. LIQUORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: P12000022139
FEI/EIN Number 46-2272890

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

Mail Address: PO Box 908, CRESTVIEW, FL, 32536, US
Address: 234 Citadel Lane, CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Will Brenda President PO Box 908, CRESTVIEW, FL, 32536
Will Brenda Secretary PO Box 908, CRESTVIEW, FL, 32536
Will Brenda Treasurer PO Box 908, CRESTVIEW, FL, 32536
SPELLMAN MICHAEL P Agent 2805 SE 22nd Ave, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 234 Citadel Lane, CRESTVIEW, FL 32539 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 2805 SE 22nd Ave, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2019-05-01 234 Citadel Lane, CRESTVIEW, FL 32539 -
REGISTERED AGENT NAME CHANGED 2016-04-29 SPELLMAN, MICHAEL P -
REINSTATEMENT 2016-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-03-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-09-25
ANNUAL REPORT 2017-02-27
REINSTATEMENT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State