Search icon

USA WINE IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: USA WINE IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Nov 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2024 (8 months ago)
Document Number: F00000006249
FEI/EIN Number 133511062

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

Address: 285 WEST BROADWAY, NEW YORK, NY, 10013, US
Mail Address: 285 WEST BROADWAY, NEW YORK, NY, 10013, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
O'HARA RYAN Chief Executive Officer 1129 NORTHERN BLVD, MANHASSAT, NY, 11030
SAUL SCOTT Secretary 1129 NORTHERN BLVD, MANHASSET, NY, 11030
WRENN JOHN Chief Operating Officer 1129 NORTHERN BLVD, MANHASSET, NY, 11030
HADDAD JOE Vice President 2700 VIA FORTUNA, AUSTIN, TX, 78746
PEARCE JONATHAN Treasurer 2700 VIA FORTUNA, AUSTIN, TX, 78746
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 1129 Northern Boulevard, Suite 311, Manhasset, NY 11030 -
CHANGE OF MAILING ADDRESS 2025-01-14 1129 Northern Boulevard, Suite 311, Manhasset, NY 11030 -
AMENDMENT 2024-08-28 - -
REGISTERED AGENT NAME CHANGED 2022-11-09 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-11-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
Amendment 2024-08-28
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-24
Reg. Agent Change 2022-11-09
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State