Search icon

COPPERHEADS SOUTHERN DISTILLERY, INC. - Florida Company Profile

Company Details

Entity Name: COPPERHEADS SOUTHERN DISTILLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPPERHEADS SOUTHERN DISTILLERY, 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: 26 Mar 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000028479
FEI/EIN Number 47-3558118

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

Address: 23263 ALLMAN ROAD, BROOKSVILLE, FL, 34601
Mail Address: 23263 ALLMAN ROAD, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT ANNA A Director 16246 LITTLE AUK ROAD, WEEKI WACHEE, FL, 34614
HUNT JASON R Secretary 16246 LITTLE AUK ROAD, WEEKI WACHEE, FL, 34614
GLAZER MARGARET A Asst 23251 ALLMAN ROAD, BROOKSVILLE, FL, 34601
THE HOGAN LAW FIRM, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-07-24 The Hogan Law Firm LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-07-24 20 So. Broad Street, Brooksville, FL 34601 -
REINSTATEMENT 2016-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000057945 ACTIVE 1000000913931 HERNANDO 2022-01-19 2042-02-02 $ 32,212.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000468854 ACTIVE 1000000900972 HERNANDO 2021-09-07 2041-09-15 $ 105,411.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000139978 ACTIVE 1000000862042 HERNANDO 2020-02-27 2040-03-04 $ 16,937.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-14
AMENDED ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2017-02-03
REINSTATEMENT 2016-11-09
Domestic Profit 2015-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State