Entity Name: | DRAFT HOUSES OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DRAFT HOUSES OF AMERICA, 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: | 23 Nov 1994 (30 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P94000086177 |
FEI/EIN Number |
650558607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5751 S.W. 40 STREET, MIAMI, FL, 33155, US |
Mail Address: | 5751 S.W. 40 STREET, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLATT EDITH | President | 5751 SW 40 STREET, MIAMI, FL, 33155 |
PLATT STEPHEN | Vice President | 5751 SW 40 ST., MIAMI, FL, 33155 |
PLATT EDITH H | Agent | 5751 SW 40 STREET, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-03 | 5751 SW 40 STREET, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2003-04-03 | 5751 S.W. 40 STREET, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-22 | 5751 S.W. 40 STREET, MIAMI, FL 33155 | - |
REINSTATEMENT | 1998-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000241322 | LAPSED | 08-20846 CA 25 | MIAMI-DADE CTY. CT. | 2009-01-07 | 2014-01-30 | $61,467.73 | QUIRCH FOODS, 7600 N.W. 37TH AVE., MIAMI, FL 33166 |
J08900006179 | LAPSED | 07-29715 CA 11 | 11TH JUD CIR CRT MIAMI-DADE | 2008-03-11 | 2013-05-16 | $52599.21 | RED BIRD SHOPPING CENTER, LLC, 5761 BIRD ROAD, MIAMI, FL 33155 |
J08000052317 | LAPSED | 07-9668 CA 05 | CIRCUIT COURT IN DADE COUNTY | 2007-11-23 | 2013-02-19 | $21,249.99 | SYSCO FOOD SERVICES OF SOUTH FLORIDA,INC., 12500 NW 112TH COURT, MEDLEY, FLORIDA 33178 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-03-25 |
ANNUAL REPORT | 2003-04-03 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-05-21 |
ANNUAL REPORT | 2000-03-22 |
ANNUAL REPORT | 1999-08-19 |
REINSTATEMENT | 1998-12-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State