Entity Name: | REP LIQUORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REP 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: |
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: | 18 Nov 1998 (26 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P98000097052 |
FEI/EIN Number |
650925835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3300 NORTH 29TH AVENUE, SUITE 102, HOLLYWOOD, FL, 33020, US |
Address: | 1451 NW 3 AVENUE, MIAMI, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILYARD HENRY | President | 3300 N 29TH AVENUE STE 102, HOLLYWOOD, FL, 33020 |
HACKER GARY C | Agent | 3300 NORTH 29TH AVENUE, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 1451 NW 3 AVENUE, MIAMI, FL 33136 | - |
CHANGE OF MAILING ADDRESS | 2011-02-16 | 1451 NW 3 AVENUE, MIAMI, FL 33136 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-16 | 3300 NORTH 29TH AVENUE, SUITE 102, HOLLYWOOD, FL 33020 | - |
AMENDMENT | 2006-03-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-05-16 | HACKER, GARY CPA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-02-19 |
Amendment | 2006-03-27 |
Off/Dir Resignation | 2006-03-27 |
ANNUAL REPORT | 2006-01-25 |
ANNUAL REPORT | 2005-02-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State