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 |
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 |
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 | - |
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 |
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