Search icon

REP LIQUORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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