Entity Name: | MOTHER'S BEACHSIDE LIQUORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOTHER'S BEACHSIDE 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: | 17 Nov 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Sep 2014 (11 years ago) |
Document Number: | P97000098775 |
FEI/EIN Number |
593480268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35 Coconut Ct., Palm Coast, FL, 32137, US |
Mail Address: | P.O. BOX 482, FLAGLER BEACH, FL, 32136 |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IANNILLO GLENN | President | 35 COCONUT CT, PALM COAST, FL, 32137 |
IANNILLO GLENN | Agent | 35 COCONUT CT, PALM COAST, FL, 32137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08270900199 | DOG POUND SALOON | EXPIRED | 2008-09-26 | 2013-12-31 | - | P. O. BOX 482, FLAGLER BEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 35 Coconut Ct., Palm Coast, FL 32137 | - |
REINSTATEMENT | 2014-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-19 | 35 COCONUT CT, PALM COAST, FL 32137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-07-27 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State