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