Search icon

CUBALIBRE BEER & ALE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CUBALIBRE BEER & ALE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUBALIBRE BEER & ALE COMPANY, 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 Aug 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000072075
FEI/EIN Number 593407808

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

Address: 4530 CURRY FORD RD, ORLANDO, FL, 33812
Mail Address: 877 EXECUTIVE CENTER DR, STE 303, SAINT PETERSBURG, FL, 33702
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPI JOSE LUIS President 5216 LAKE MARGARET DR APT 11007, ORLANDO, FL, 32812
BURRER WILLIAM P Treasurer 330 E. MICHIGAN ST., ORLANDO, FL, 32806
WESTON CHIP Director 957 DUNRAVEN, WINTER PARK, FL, 32792
WESTON CHIP Vice President 957 DUNRAVEN, WINTER PARK, FL, 32792
SMITHSON LISA L Director 877 EXECUTIVE CTR DR #303, SAINT PETERSBURG, FL, 33702
DOYLE DANIEL M Director 3 STONEGATE DRIVE, BELLAIR, FL, 33756
SMITHSON LISA C Agent 877 EXECUTIVE CTR. DR. #303, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-08 4530 CURRY FORD RD, ORLANDO, FL 33812 -
CHANGE OF MAILING ADDRESS 2000-03-08 4530 CURRY FORD RD, ORLANDO, FL 33812 -
REGISTERED AGENT NAME CHANGED 1997-10-06 SMITHSON, LISA CPA -
REGISTERED AGENT ADDRESS CHANGED 1997-10-06 877 EXECUTIVE CTR. DR. #303, ST. PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-10-15
ANNUAL REPORT 1997-10-06
DOCUMENTS PRIOR TO 1997 1996-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State