Search icon

HARLEY'S RAC 'N' CUE INC. - Florida Company Profile

Company Details

Entity Name: HARLEY'S RAC 'N' CUE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARLEY'S RAC 'N' CUE 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 Oct 2018 (6 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: P18000090114
FEI/EIN Number 83-2261574

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

Address: 2712 CESERY BLVD, JACKSONVILLE, FL, 32211, US
Mail Address: 2712 CESERY BLVD, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIQUOR LICENSES AND ESTABLISHMENTS LLC Agent 2720 PARK STREET, JACKSONVILLE, FL, 32205
GALLAHER CHRISTOPHER B Secretary 5831 WALES AVE, PORT ORANGE, FL, 32127
ZHAO LIANG President 10435 MIDTOWN PARKWAY #245, JACKSONVILLE, FL, 32246
MEMOALI ERALDO Vice President 102 FERNBROOK DR, ST JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057814 4 PLAY EXPIRED 2019-05-14 2024-12-31 - 2712 CESERY BLVD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-05-20 - -

Documents

Name Date
ANNUAL REPORT 2020-06-23
Amendment 2019-05-20
ANNUAL REPORT 2019-05-14
Domestic Profit 2018-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State