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 |
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 |
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 | - | - |
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