Search icon

WINECELLAR RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: WINECELLAR RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINECELLAR RESTAURANT, 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 Mar 1977 (48 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 530049
FEI/EIN Number 591738176

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

Address: 17307 GULF BLVD., N. REDINGTON BEACH, FL, 33708, US
Mail Address: 17307 GULF BLVD., N. REDINGTON BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONNENSCHEIN THEODOR G President 17307 GULF BLVD., NO. REDINGTON BCH, FL, 33708
SONNENSCHEIN THEODOR G Director 17307 GULF BLVD., NO. REDINGTON BCH, FL, 33708
SONNENSCHEIN ELIZABETH M Treasurer 17307 GULF BLVD., NO. REDINGTON BCH, FL, 33708
SONNENSCHEIN ELIZABETH M Director 17307 GULF BLVD., NO. REDINGTON BCH, FL, 33708
SONNENSCHEIN KAI Director 17307 GULF BLVD., NO. REDINGTON BCH, FL, 33708
SCHUCKERT PETER Director 17307 GULF BLVD., NO REDINGTON BCH, FL, 33708
KLUMPP KARL Director 17307 GULF BLVD., N. REDINGTON BEACH, FL, 33708
RAHDERT GEORGE E Agent 535 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-05-03 RAHDERT, GEORGE ESQ -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 535 CENTRAL AVENUE, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 17307 GULF BLVD., N. REDINGTON BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 1993-05-01 17307 GULF BLVD., N. REDINGTON BEACH, FL 33708 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000278410 ACTIVE 1000000711394 PINELLAS 2016-04-21 2036-04-28 $ 7,257.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15001062872 ACTIVE 1000000695253 PINELLAS 2015-09-25 2035-12-04 $ 4,492.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15001062880 ACTIVE 1000000695254 PINELLAS 2015-09-25 2025-12-04 $ 19,527.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J11000784426 TERMINATED 1000000241781 PINELLAS 2011-11-23 2031-11-30 $ 19,937.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000784483 TERMINATED 1000000241790 PINELLAS 2011-11-23 2021-11-30 $ 6,517.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000574314 TERMINATED 1000000231303 PINELLAS 2011-08-29 2031-09-07 $ 13,504.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2013-05-22
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-06-23
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State