Search icon

GINGER SPIRITS, INC. - Florida Company Profile

Company Details

Entity Name: GINGER SPIRITS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GINGER SPIRITS, 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: 01 Oct 1990 (35 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: S03177
FEI/EIN Number 650223116

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

Address: 1800 NE 171 STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1800 NE 171 STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GINGER SPIRITS, INC. PROFIT SHARING PLAN 2010 650223116 2011-10-07 GINGER SPIRITS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 312130
Sponsor’s telephone number 3059454910
Plan sponsor’s address 1800 NE 171 ST, NORTH MIAMI BEACH, FL, 33162

Plan administrator’s name and address

Administrator’s EIN 650223116
Plan administrator’s name GINGER SPIRITS, INC.
Plan administrator’s address 1800 NE 171 ST, NORTH MIAMI BEACH, FL, 33162
Administrator’s telephone number 3059454910

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing CHARLES ROSENBERG
Valid signature Filed with authorized/valid electronic signature
GINGER SPIRITS, INC. PROFIT SHARING PLAN 2010 650223116 2011-10-07 GINGER SPIRITS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 312130
Sponsor’s telephone number 3059454910
Plan sponsor’s address 1800 NE 171 ST, NORTH MIAMI BEACH, FL, 33162

Plan administrator’s name and address

Administrator’s EIN 650223116
Plan administrator’s name GINGER SPIRITS, INC.
Plan administrator’s address 1800 NE 171 ST, NORTH MIAMI BEACH, FL, 33162
Administrator’s telephone number 3059454910

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing CHARLES ROSENBERG
Valid signature Filed with authorized/valid electronic signature
GINGER SPIRITS, INC. PROFIT SHARING PLAN 2009 650223116 2011-10-07 GINGER SPIRITS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 312130
Sponsor’s telephone number 3059454910
Plan sponsor’s address 1800 NE 171 ST, NORTH MIAMI BEACH, FL, 33162

Plan administrator’s name and address

Administrator’s EIN 650223116
Plan administrator’s name GINGER SPIRITS, INC.
Plan administrator’s address 1800 NE 171 ST, NORTH MIAMI BEACH, FL, 33162
Administrator’s telephone number 3059454910

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing CHARLES ROSENBERG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROSENBERG, CHARLES President 1800 NE 171 STREET, NORTH MIAMI BEACH, FL, 33162
ROSENBERG, CHARLES Secretary 1800 NE 171 STREET, NORTH MIAMI BEACH, FL, 33162
ROSENBERG, CHARLES Treasurer 1800 NE 171 STREET, NORTH MIAMI BEACH, FL, 33162
GLASER, ALLAN M. Agent 11900 BISCAYNE BLVD., MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-01 1800 NE 171 STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2006-03-01 1800 NE 171 STREET, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 11900 BISCAYNE BLVD., SUITE 807, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 1990-10-12 GLASER, ALLAN M. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000840776 LAPSED 1000000615708 MIAMI-DADE 2014-05-16 2024-08-01 $ 1,071.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-07-07
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State