Search icon

WINE PLUM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WINE PLUM, 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 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

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

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
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
472479567
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
452718.00
Total Face Value Of Loan:
530117.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
452718
Current Approval Amount:
530117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
533559.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State