Entity Name: | MONSIEUR HENRI WINES, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 27 Aug 1971 (54 years ago) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | 826679 |
FEI/EIN Number |
111802884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 MAIN STREET, WHITE PLAINS, NY, 10606 |
Mail Address: | 50 MAIN STREET, WHITE PLAINS, NY, 10606 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MINNING EDWARD | Director | 143 PUTNAM PARK ROAD, BETHEL, CN |
HOBER WILLIAM | President | 25 ADAMS ROAD, EASTON, CN |
SABALJA, JOHN | Treasurer | 21 BEEKMAN AVE, CROTON-ON-HUDSON, NY |
WARREN, PETER | Director | 1030 RIDGEFIELD ROAD, WILTON, CT |
PICCOLINO, EDMUND | President | 124 ROWAYTON AVE, ROWAXTON, CT |
PICCOLINO, EDMUND | Director | 124 ROWAYTON AVE, ROWAXTON, CT |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-03-12 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-12 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Date of last update: 03 Apr 2025
Sources: Florida Department of State