Search icon

ONE STOP LIQUOR 2, INC.

Company Details

Entity Name: ONE STOP LIQUOR 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2014 (11 years ago)
Document Number: P14000019487
FEI/EIN Number 46-4996942
Address: 1339 Blanding Blvd Ste 2, ORANGE PARK, FL, 32065, US
Mail Address: 1339 Blanding Blvd Ste 2, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
ZHANG YUE Agent 1959 WHITE DOGWOOD LANE, ORANGE PARK, FL, 32003

President

Name Role Address
ZHANG YUE President 1959 White Dogwood Lane, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1339 Blanding Blvd Ste 2, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2024-04-24 1339 Blanding Blvd Ste 2, ORANGE PARK, FL 32065 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000399507 TERMINATED 1000000869634 CLAY 2020-12-04 2040-12-09 $ 77,666.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000809103 TERMINATED 1000000806479 CLAY 2018-12-06 2038-12-12 $ 3,348.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State