Search icon

LIQUOR CONTROL SYSTEMS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LIQUOR CONTROL SYSTEMS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIQUOR CONTROL SYSTEMS OF FLORIDA, 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: 10 Sep 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2002 (22 years ago)
Document Number: P99000080543
FEI/EIN Number 650941980

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

Address: 2175 HAWKS RIDGE DRIVE, 1202, NAPLES, FL, 34105
Mail Address: 2175 HAWKS RIDGE DRIVE, 1202, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHMAN DANIEL President 2175 HAWKS RIDGE DRIVE, NAPLES, FL, 34105
ROTHMAN BRADLEY PEsq. Agent 7935 AIRPORT-PULLING ROAD, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105737 BAR BEVERAGE CONTROL SYSTEMS OF FLORIDA EXPIRED 2018-09-26 2023-12-31 - 2175 HAWKS RIDGE DRIVE, #1202, NAPLES, FL, 34105
G17000116086 BAR BEVERAGE CONTROL SYSTEMS OF FLORIDA EXPIRED 2017-10-21 2022-12-31 - 2175 HAWKS RIDGE DRIVE, 1202, NAPLES, FL, 34105
G12000010311 BAR BEVERAGE CONTROL SYSTEMS OF FLORIDA EXPIRED 2012-01-30 2017-12-31 - 2175 HAWKS RIDGE DRIVE, #1202, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-10 ROTHMAN, BRADLEY P, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-10 7935 AIRPORT-PULLING ROAD, SUITE 205, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 2175 HAWKS RIDGE DRIVE, 1202, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2005-04-29 2175 HAWKS RIDGE DRIVE, 1202, NAPLES, FL 34105 -
REINSTATEMENT 2002-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000450260 ACTIVE 1000001001455 COLLIER 2024-07-08 2044-07-17 $ 2,223.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000183429 TERMINATED 1000000253473 COLLIER 2012-03-02 2032-03-14 $ 3,417.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000751391 TERMINATED 1000000239412 COLLIER 2011-11-03 2031-11-17 $ 2,861.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000466602 TERMINATED 1000000222442 COLLIER 2011-06-30 2031-08-03 $ 1,352.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000425244 TERMINATED 1000000213711 COLLIER 2011-05-12 2031-07-13 $ 3,306.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000302189 TERMINATED 1000000152663 COLLIER 2009-12-10 2030-02-16 $ 304.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000330572 TERMINATED 1000000090990 4395 2352 2008-09-23 2028-10-08 $ 5,437.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State