Search icon

CORTERRA WINES, INC. - Florida Company Profile

Company Details

Entity Name: CORTERRA WINES, INC.
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: 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

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

Address: 421 AVIATION BLVD, SANTA ROSA, CA, 95403
Mail Address: 421 AVIATION BLVD, SANTA ROSA, CA, 95403
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HARTFORD DONALD M Chief Executive Officer 421 AVIATION BLVD, SANTA ROSA, CA, 95403
HARTFORD DONALD M Director 421 AVIATION BLVD, SANTA ROSA, CA, 95403
TIGNER RICK Executive Vice President 425 AVIATION BLVD, SANTA ROSA, CA, 95403
COMSTOCK TYLER Secretary 421 AVIATION BLVD, SANTA ROSA, CA, 95403
COMSTOCK TYLER Vice President 421 AVIATION BLVD, SANTA ROSA, CA, 95403
WESSELKAMPER JEFF D Secretary 421 AVIATION BLVD., SANTA ROSA, CA, 95403
WESSELKAMPER JEFF D Vice President 421 AVIATION BLVD., SANTA ROSA, CA, 95403
WESSELKAMPER JEFF D Assistant Secretary 421 AVIATION BLVD., SANTA ROSA, CA, 95403
STEIN LEONARD M Secretary 421 AVIATION BOULEVARD, SANTA ROSA, CA, 95403
STEIN LEONARD M Vice President 421 AVIATION BOULEVARD, SANTA ROSA, CA, 95403

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-04-28 - -
CANCEL ADM DISS/REV 2008-04-29 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-21 421 AVIATION BLVD, SANTA ROSA, CA 95403 -
CHANGE OF MAILING ADDRESS 2003-02-21 421 AVIATION BLVD, SANTA ROSA, CA 95403 -

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 Apr 2025

Sources: Florida Department of State