Search icon

AMERICAN PUBS III, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN PUBS III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PUBS III, 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: 06 Apr 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P98000032088
FEI/EIN Number 650846046

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

Address: 18145 N.E. 19TH AVE., N. MIAMI BEACH, FL, 33162
Mail Address: 18145 N.E. 19TH AVE., N. MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINSTON ALAN P Director 3535 SO. OCEAAN DR. #1703, HOLLYWOOD, FL, 22019
rubinstein jerrold vice 18145 N.E. 19TH AVE., N. MIAMI BEACH, FL, 33162
WINSTON ALAN Agent 3535 SO OCEAN DR #1703, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000155522 SPINNAKER'S BAR & GRILL ACTIVE 2020-12-08 2025-12-31 - 18145 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33180
G11000008053 SPINNAKER'S BAR & GRILL EXPIRED 2011-01-19 2016-12-31 - 18145-18147 NE 19TH AVE, N MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2008-04-28 18145 N.E. 19TH AVE., N. MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 3535 SO OCEAN DR #1703, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 18145 N.E. 19TH AVE., N. MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2002-12-09 WINSTON, ALAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000561843 TERMINATED 1000000837498 DADE 2019-08-15 2039-08-21 $ 953.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000061752 TERMINATED 1000000811567 COLUMBIA 2019-01-16 2029-01-23 $ 630.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000510661 TERMINATED 1000000755298 DADE 2017-08-25 2037-08-31 $ 1,328.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000510679 TERMINATED 1000000755299 DADE 2017-08-25 2027-08-31 $ 977.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State