Search icon

AMERICAN LIQUOR 524 INC - Florida Company Profile

Company Details

Entity Name: AMERICAN LIQUOR 524 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN LIQUOR 524 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: 24 Sep 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000079074
FEI/EIN Number 47-1938375

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

Address: 2301 STATE ROAD 524, STE 165, COCOA, FL, 32926, US
Mail Address: 2301 STATE ROAD 524, STE 165, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHASTRI NILESH President 2301 STATE ROAD 524, STE 165, COCOA, FL, 32926
SHASTRI NILESH Agent state road 524, cocoa, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087955 END ZONE BAR & GRILL EXPIRED 2019-08-20 2024-12-31 - 2301 STATE ROAD 524, STE 165, COCOA, FL, 32926
G19000049518 CURDS + RYE EXPIRED 2019-04-22 2024-12-31 - 3828 MURRELL ROAD, ROCKLEDGE, FL, 32955
G18000080056 CHEERS 3 EXPIRED 2018-07-25 2023-12-31 - 2301 STATE ROAD 524,, COCOA, FL, 32926
G15000066959 CHEERS EXPIRED 2015-06-26 2020-12-31 - 2301 STATE RD 524, STE 165, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 state road 524, 100, cocoa, FL 32926 -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 SHASTRI, NILESH -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000791010 TERMINATED 1000000850661 BREVARD 2019-12-02 2039-12-04 $ 4,108.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000791028 TERMINATED 1000000850664 BREVARD 2019-12-02 2039-12-04 $ 3,869.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000671741 TERMINATED 1000000843575 BREVARD 2019-10-04 2039-10-09 $ 7,190.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000671717 TERMINATED 1000000843572 BREVARD 2019-10-04 2039-10-09 $ 16,622.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000671725 TERMINATED 1000000843573 BREVARD 2019-10-04 2039-10-09 $ 8,000.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000525160 LAPSED 01-2019-SC-002119 ALACHUA COUNTY COURT 2019-08-01 2024-08-02 $3917.27 INFINITE ENERGY, INC, 7001 SW 24TH AVE, GAINESVILLE, FL 32607
J19000525186 LAPSED 01-2019-SC-002122 ALACHUA COUNTY COURT 2019-08-01 2024-08-02 $3957.45 INFINITE ENERGY, INC, 7001 SW 24TH AVE, GAINESVILLE,FL 32607
J19000411866 TERMINATED 1000000829313 BREVARD 2019-06-10 2039-06-12 $ 3,784.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000411882 TERMINATED 1000000829315 BREVARD 2019-06-10 2039-06-12 $ 3,677.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000411890 TERMINATED 1000000829317 BREVARD 2019-06-10 2039-06-12 $ 2,963.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3656667403 2020-05-07 0455 PPP 2301 state road 524 suite 100,, cocoa, FL, 32926
Loan Status Date 2021-12-08
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address cocoa, BREVARD, FL, 32926-1700
Project Congressional District FL-08
Number of Employees 11
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8184728310 2021-01-29 0455 PPS 2301 State Road 524 Ste 100, Cocoa, FL, 32926-5855
Loan Status Date 2022-09-09
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32926-5855
Project Congressional District FL-08
Number of Employees 11
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State