Search icon

CROWN LIQUOR & SPIRITS, INC. - Florida Company Profile

Company Details

Entity Name: CROWN LIQUOR & SPIRITS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROWN LIQUOR & 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: 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: 06 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2024 (3 months ago)
Document Number: P14000021131
FEI/EIN Number APPLIED FOR

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

Address: 5700 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32216
Mail Address: 5700 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFAR HISHAM President 2417 LA MESA DRIVE E, JACKSOVNILLE, FL, 32217
ISAAC BRETT Agent 2151 UNIVERSITY BLVD S, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-25 - -
REGISTERED AGENT NAME CHANGED 2023-10-25 ISAAC, BRETT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
Crown Liquor & Spirits, Inc., Appellant(s) v. Florida Department of Revenue, Appellee(s). 1D2024-0089 2024-01-16 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2023-189-FOI

Parties

Name CROWN LIQUOR & SPIRITS, INC.
Role Appellant
Status Active
Representations Jonathan W Taylor, James H Sutton, Jr.
Name Florida Department of Revenue
Role Appellee
Status Active
Representations Mark Sean Hamilton, Kristian Scott Oldham, Thomas L Barnhart
Name DOR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Crown Liquor & Spirits, Inc.
Docket Date 2024-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Revenue
Docket Date 2024-02-01
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal/certified copy
On Behalf Of Crown Liquor & Spirits, Inc.
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of DOR Agency Clerk
Docket Date 2024-01-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Crown Liquor & Spirits, Inc.
Docket Date 2024-01-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Crown Liquor & Spirits, Inc.

Documents

Name Date
REINSTATEMENT 2024-12-10
REINSTATEMENT 2023-10-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2421868510 2021-02-20 0491 PPP 10143 Beach Blvd, Jacksonville, FL, 32246-4709
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9343
Loan Approval Amount (current) 9343
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-4709
Project Congressional District FL-05
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9447.18
Forgiveness Paid Date 2022-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State