Search icon

ISOBEV, INC. - Florida Company Profile

Company Details

Entity Name: ISOBEV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISOBEV, 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: 29 Sep 2017 (8 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: P17000079020
FEI/EIN Number 82-2949788

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

Address: 1327 SE DIXIE HWY, STUART, FL, 34994
Mail Address: 2215 Auto Park Way, Escondido, CA, 92029, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGRAMONT MARCOS Director 2215 AUTO PARK WAY, ESCONDIDO, CA, 92029
VCORP SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028436 CULINARY COFFEE ROASTERS ACTIVE 2020-03-04 2025-12-31 - 2215 AUTO PARK WAY, ESCONDIDO, CA, 92029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-03 1327 SE DIXIE HWY, STUART, FL 34994 -
AMENDMENT 2018-10-12 - -
REINSTATEMENT 2018-10-10 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 VCORP SERVICES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-19 5011 S S.R. 7 STE 106, DAVIE, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000382808 ACTIVE 2020CA000014 FIFTH JUDICIAL CIRCUIT, LAKE 2021-07-13 2026-07-30 $207,500 ALLY LIU, C/O BOWEN SCHROTH, 600 JENNINGS AVE, EUSTIS, FL 32726
J19000666576 TERMINATED 1000000842520 MARTIN 2019-10-01 2039-10-09 $ 15,188.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J19000551307 TERMINATED 1000000837245 MARTIN 2019-08-12 2039-08-14 $ 1,441.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J19000247997 TERMINATED 1000000821132 MARTIN 2019-03-28 2039-04-03 $ 16,975.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-03
Amendment 2018-10-12
REINSTATEMENT 2018-10-10
Reg. Agent Change 2018-09-19
Domestic Profit 2017-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State