Search icon

CORTERRA WINES, INC.

Company Details

Entity Name: CORTERRA WINES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Apr 2002 (23 years ago)
Date of dissolution: 28 Apr 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Apr 2009 (16 years ago)
Document Number: F02000001645
FEI/EIN Number 010605118
Address: 421 AVIATION BLVD, SANTA ROSA, CA, 95403
Mail Address: 421 AVIATION BLVD, SANTA ROSA, CA, 95403
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
HARTFORD DONALD M Chief Executive Officer 421 AVIATION BLVD, SANTA ROSA, CA, 95403

Director

Name Role Address
HARTFORD DONALD M Director 421 AVIATION BLVD, SANTA ROSA, CA, 95403

Executive Vice President

Name Role Address
TIGNER RICK Executive Vice President 425 AVIATION BLVD, SANTA ROSA, CA, 95403

Secretary

Name Role Address
COMSTOCK TYLER Secretary 421 AVIATION BLVD, SANTA ROSA, CA, 95403
WESSELKAMPER JEFF D Secretary 421 AVIATION BLVD., SANTA ROSA, CA, 95403
STEIN LEONARD M Secretary 421 AVIATION BOULEVARD, SANTA ROSA, CA, 95403

Vice President

Name Role Address
COMSTOCK TYLER Vice President 421 AVIATION BLVD, SANTA ROSA, CA, 95403
WESSELKAMPER JEFF D Vice President 421 AVIATION BLVD., SANTA ROSA, CA, 95403
STEIN LEONARD M Vice President 421 AVIATION BOULEVARD, SANTA ROSA, CA, 95403

Assistant Secretary

Name Role Address
WESSELKAMPER JEFF D Assistant Secretary 421 AVIATION BLVD., SANTA ROSA, CA, 95403

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-04-28 No data No data
CANCEL ADM DISS/REV 2008-04-29 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-21 421 AVIATION BLVD, SANTA ROSA, CA 95403 No data
CHANGE OF MAILING ADDRESS 2003-02-21 421 AVIATION BLVD, SANTA ROSA, CA 95403 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000113697 ACTIVE 1000000383059 LEON 2013-01-03 2033-01-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2009-04-28
REINSTATEMENT 2008-04-29
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-02-19
Reg. Agent Change 2003-04-29
ANNUAL REPORT 2003-02-21
Foreign Profit 2002-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State