Entity Name: | VINO VOLO 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: | 27 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jul 2012 (13 years ago) |
Document Number: | F08000002374 |
FEI/EIN Number |
582679930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2849 Paces Ferry Road, SUITE 400, Atlanta, GA, 30339, US |
Mail Address: | 2849 Paces Ferry Road, SUITE 400, Atlanta, GA, 30339, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Guillaume Claude | President | 2849 Paces Ferry Road, Atlanta, GA, 30339 |
Suttle Karen | Director | 2849 Paces Ferry Road, Atlanta, GA, 30339 |
John Jamison | Vice President | 18601 Airport Way, Santa Ana, CA, 91505 |
DuBois Veronique | Vice President | 2849 Paces Ferry Road, Atlanta, GA, 30339 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08154700101 | VINO VOLO | EXPIRED | 2008-06-02 | 2013-12-31 | - | 121 2ND ST, STE 500, SAN FRANCISCO, CA, 94105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-20 | 2849 Paces Ferry Road, SUITE 400, Atlanta, GA 30339 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 2849 Paces Ferry Road, SUITE 400, Atlanta, GA 30339 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-30 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2012-07-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State