Search icon

SPIRITS TOO, INC. - Florida Company Profile

Company Details

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

SPIRITS TOO, 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: 25 Aug 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: V59762
FEI/EIN Number 593140595

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

Address: 2211 S. INDIAN RIVER DRIVE, FORT PIERCE, FL, 34950, US
Mail Address: 1754 TROTTER COURT, WELLINGTON, FL, 33414, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS KAY President 1754 TROTTER COURT, WELLINGTON, FL, 33414
MOSS KAY Director 1754 TROTTER COURT, WELLINGTON, FL, 33414
MOSS KAY Agent 1754 TROTTER COURT, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 2211 S. INDIAN RIVER DRIVE, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2000-01-19 2211 S. INDIAN RIVER DRIVE, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-19 1754 TROTTER COURT, WELLINGTON, FL 33414 -
REINSTATEMENT 1998-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1993-05-01 MOSS, KAY -

Documents

Name Date
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-22
REINSTATEMENT 1998-01-20
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State