Search icon

MOTHER'S BEACHSIDE LIQUORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
IANNILLO GLENN President 35 COCONUT CT, PALM COAST, FL, 32137
IANNILLO GLENN Agent 35 COCONUT CT, PALM COAST, FL, 32137

Fictitious Names

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

Events

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 -

Documents

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