Entity Name: | METRO WINE DISTRIBUTION CO., 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: | 05 Oct 2004 (20 years ago) |
Branch of: | METRO WINE DISTRIBUTION CO., INC., NEW YORK (Company Number 1280843) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | F04000005706 |
FEI/EIN Number |
112962707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 ACOSTA STREET, SUITE 300, STAMFORD, CT, 06902 |
Mail Address: | 20 ACOSTA STREET, SUITE 300, STAMFORD, CT, 06902 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BAUGIER PATRICK M | President | 20 ACOSTA STREET, STAMFORD, CT, 06902 |
SAMPERE GERY | Chief Operating Officer | 20 ACOSTA STREET, STAMFORD, CT, 06902 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000153368 | DOMAINES ROLLAN DE BY | EXPIRED | 2009-09-08 | 2014-12-31 | - | 20 ACOSTA STREET, STAMFORD, CT, 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-24 | 20 ACOSTA STREET, SUITE 300, STAMFORD, CT 06902 | - |
CHANGE OF MAILING ADDRESS | 2007-01-24 | 20 ACOSTA STREET, SUITE 300, STAMFORD, CT 06902 | - |
REINSTATEMENT | 2005-10-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-01-20 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-02 |
Off/Dir Resignation | 2007-05-21 |
ANNUAL REPORT | 2007-01-24 |
ANNUAL REPORT | 2006-02-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State