Search icon

MOE'S LIQUORS, INC. - Florida Company Profile

Company Details

Entity Name: MOE'S LIQUORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOE'S LIQUORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2015 (10 years ago)
Document Number: P94000090003
FEI/EIN Number 593299632

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

Address: 4182 SOUTH ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169
Mail Address: 4182 SOUTH ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mathias James K Vice President 822 10th Avenue, NEW SMYRNA BCH, FL, 32169
Merthe Carli L President 2263 Doster Dr, New Smyrna Beach, FL, 32168
MATHIAS JAMES K Agent 822 10TH AVENUE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-07-30 - -
REGISTERED AGENT NAME CHANGED 2015-07-29 MATHIAS, JAMES K -
REGISTERED AGENT ADDRESS CHANGED 2015-07-29 822 10TH AVENUE, NEW SMYRNA BEACH, FL 32169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-16
Reinstatement 2015-07-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State