Search icon

AGN LIQUOR INC - Florida Company Profile

Company Details

Entity Name: AGN LIQUOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGN LIQUOR 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: 01 Jun 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P21000051181
FEI/EIN Number APPLIED FOR

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

Address: 5113 S JOHN YOUNG PKWY, ORLANDO, FL, 32839, US
Mail Address: 5113 S JOHN YOUNG PKWY, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBCHARA GEORGE President 5113 S JOHN YOUNG PKWY, ORLANDO, FL, 32839
TAHHAN ALAA Secretary 5113 S JOHN YOUNG PKWY, ORLANDO, FL, 32839
ALBCHARA GEORGE Agent 5113 S JOHN YOUNG PKWY, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000082691 JOKER LIQUOR ACTIVE 2022-07-12 2027-12-31 - 5113 S JOHN YOUNG PKWY, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-24 - -
REGISTERED AGENT NAME CHANGED 2023-02-24 ALBCHARA, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-12-06 - -

Documents

Name Date
REINSTATEMENT 2023-02-24
Amendment 2021-12-06
Domestic Profit 2021-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State