Search icon

DRINK MORE, INC. - Florida Company Profile

Company Details

Entity Name: DRINK MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRINK MORE, 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: 23 Jan 2013 (12 years ago)
Date of dissolution: 24 Jan 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: P13000008228
FEI/EIN Number 61-1730459

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

Address: 26 SE 6TH STREET, STUART, FL, 34994, US
Mail Address: 26 SE 6TH STREET, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICKSTROM ERIC P President 26 SE 6TH STREET, STUART, FL, 34994
WICKSTROM ERIC P Director 26 SE 6TH STREET, STUART, FL, 34994
WICKSTROM ERIC P Agent 26 SE 6TH STREET, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052410 THE BIRD'S EYE EXPIRED 2015-05-28 2020-12-31 - 26 SE 6TH STREET, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-04 - -
REGISTERED AGENT NAME CHANGED 2019-02-04 WICKSTROM, ERIC P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-08-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-22 26 SE 6TH STREET, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2016-04-03 26 SE 6TH STREET, STUART, FL 34994 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000364701 TERMINATED 1000000997561 MARTIN 2024-06-04 2034-06-12 $ 1,340.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J24000038909 TERMINATED 1000000976732 MARTIN 2024-01-09 2044-01-17 $ 15,976.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000440901 TERMINATED 1000000933761 MARTIN 2022-09-12 2032-09-14 $ 793.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000580167 TERMINATED 1000000793688 MARTIN 2018-08-10 2038-08-15 $ 3,920.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000580175 TERMINATED 1000000793689 MARTIN 2018-08-10 2028-08-15 $ 543.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2019-02-04
Amendment 2017-08-22
Off/Dir Resignation 2017-08-22
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-07-01
Domestic Profit 2013-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State