WINE PLUM, INC. - Florida Company Profile

Entity Name: | WINE PLUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Dec 2014 (11 years ago) |
Date of dissolution: | 09 Mar 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Mar 2023 (2 years ago) |
Document Number: | F14000005116 |
FEI/EIN Number | 47-2479567 |
Address: | 11 SW 12TH AVE, SUITE 104, DANIA BEACH, FL, 33004, US |
Mail Address: | 231 MARKET PLACE, SUITE 373, SAN RAMON, CA, 94583 |
ZIP code: | 33004 |
City: | Dania |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KORETZ DAVID | Chief Product Officer | 11 SW 12TH AVE, DANIA BEACH, FL, 33004 |
STOLL MARC | Director | 11 SW 12TH AVE, DANIA BEACH, FL, 33004 |
BITAR NAWAF | Director | 11 SW 12TH AVE, DANIA BEACH, FL, 33004 |
Dopp Justin | Vice President | 11 SW 12TH AVE, DANIA BEACH, FL, 33004 |
Traub Michael | Chief Executive Officer | 11 SW 12TH AVE, DANIA BEACH, FL, 33004 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000124220 | PLUM, INC. | EXPIRED | 2014-12-11 | 2024-12-31 | - | 11 SW 12TH AVE., SUITE 104, DANIA BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-03-09 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 11 SW 12TH AVE, SUITE 104, DANIA BEACH, FL 33004 | - |
REGISTERED AGENT CHANGED | 2023-03-09 | REGISTERED AGENT REVOKED | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 11 SW 12TH AVE, SUITE 104, DANIA BEACH, FL 33004 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000311264 | ACTIVE | 1000000993590 | BROWARD | 2024-05-16 | 2034-05-22 | $ 533.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
WITHDRAWAL | 2023-03-09 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-02 |
AMENDED ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-23 |
Foreign Profit | 2014-12-03 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State