Search icon

VINO VOLO INC.

Company Details

Entity Name: VINO VOLO INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Guillaume Claude President 2849 Paces Ferry Road, Atlanta, GA, 30339

Director

Name Role Address
Suttle Karen Director 2849 Paces Ferry Road, Atlanta, GA, 30339

Vice President

Name Role Address
John Jamison Vice President 18601 Airport Way, Santa Ana, CA, 91505
DuBois Veronique Vice President 2849 Paces Ferry Road, Atlanta, GA, 30339

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08154700101 VINO VOLO EXPIRED 2008-06-02 2013-12-31 No data 121 2ND ST, STE 500, SAN FRANCISCO, CA, 94105

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-20 2849 Paces Ferry Road, SUITE 400, Atlanta, GA 30339 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 2849 Paces Ferry Road, SUITE 400, Atlanta, GA 30339 No data
REGISTERED AGENT NAME CHANGED 2014-10-30 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 2012-07-23 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

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: 01 Feb 2025

Sources: Florida Department of State