Search icon

PLANT CITY SPIRITS, INC - Florida Company Profile

Company Details

Entity Name: PLANT CITY SPIRITS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLANT CITY SPIRITS, 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: 19 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000068917
FEI/EIN Number 46-3641172

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

Address: 2212 JAMES REDMAN PARKWAY, PLANT CITY, FL, 33563, US
Mail Address: 1808 JAMES REDMAN PARKWAY #390, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOM JAD MEN IRREVOCABLE TRUST Director 1808 JAMES REDMAN PARKWAY #390, PLANT CITY, FL, 33563
MENDEL LOUIS President 1808 JAMES REDMAN PARKWAY #390, PLANT CITY, FL, 33563
Jamieson Chuck Vice President 2212 JAMES REDMAN PARKWAY, PLANT CITY, FL, 33563
MENDEL LOUIS Agent 1808 JAMES REDMAN PARKWAY #390, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005450 DUKE'S BREWHOUSE EXPIRED 2015-01-15 2020-12-31 - 2212 JAMES REDMAN PARKWAY, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-04 2212 JAMES REDMAN PARKWAY, PLANT CITY, FL 33563 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001027701 LAPSED 2014-CA-011450 13TH CIRCUIT HILLSBOROUGH 2015-12-01 2020-12-03 $50,671.25 RONALD FRALEY, 2525 PARK CITY WAY, TAMPA, FLORIDA 33609
J15000902219 LAPSED 2014-CA-011450 FLORIDA 13TH JUDICIAL CIRCUIT 2015-09-09 2020-09-23 $75,000.00 ARIELLE BARRETT, 2311 HAMLIN COURT, VALRICO, FLORIDA 33594

Documents

Name Date
ANNUAL REPORT 2015-01-20
AMENDED ANNUAL REPORT 2014-09-16
ANNUAL REPORT 2014-04-15
Domestic Profit 2013-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State