Search icon

PASSPORTS SAMPLERS & SPIRITS, INC. - Florida Company Profile

Company Details

Entity Name: PASSPORTS SAMPLERS & SPIRITS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASSPORTS SAMPLERS & 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: 21 Aug 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: V59720
FEI/EIN Number 593143066

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

Address: 624 SNUG ISLAND, CLEARWATER, FL, 33430, US
Mail Address: 624 SNUG ISLAND, CLEARWATER, FL, 34630, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMULLEN THOMAS President 624 SNUG ISLAND, CLEARWATER, FL
MCMULLEN THOMAS Agent 624 SNUG ISLAND, CLEARWATER, FL, 34630

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-12 624 SNUG ISLAND, CLEARWATER, FL 33430 -
CHANGE OF MAILING ADDRESS 1996-02-12 624 SNUG ISLAND, CLEARWATER, FL 33430 -
REGISTERED AGENT NAME CHANGED 1996-02-12 MCMULLEN, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 1996-02-12 624 SNUG ISLAND, CLEARWATER, FL 34630 -

Documents

Name Date
ANNUAL REPORT 1996-02-12
ANNUAL REPORT 1995-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State