Search icon

W.G. BEST WEINKELLEREI, INC.

Company Details

Entity Name: W.G. BEST WEINKELLEREI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Nov 1993 (31 years ago)
Date of dissolution: 29 Sep 1999 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Sep 1999 (25 years ago)
Document Number: F93000004936
FEI/EIN Number 33-0520458
Address: 7611 CONVOY COURT, SAN DIEGO, CA 92111
Mail Address: 7611 CONVOY COURT, SAN DIEGO, CA 92111
Place of Formation: CALIFORNIA

President

Name Role Address
LECKERT, HERBERT President 9 OBERNHAUSER WEG, NIEDERNHAUSEN, GE

Director

Name Role Address
LECKERT, HERBERT Director 9 OBERNHAUSER WEG, NIEDERNHAUSEN, GE
HOPKINS, FONDA Director 2628 GRANDVIEW ST, SAN DIEGO, CA 92110

Vice President

Name Role Address
HOPKINS, FONDA Vice President 2628 GRANDVIEW ST, SAN DIEGO, CA 92110

Secretary

Name Role Address
HOPKINS, FONDA Secretary 2628 GRANDVIEW ST, SAN DIEGO, CA 92110

Treasurer

Name Role Address
HOPKINS, FONDA Treasurer 2628 GRANDVIEW ST, SAN DIEGO, CA 92110

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-09-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-09-29 7611 CONVOY COURT, SAN DIEGO, CA 92111 No data
CHANGE OF MAILING ADDRESS 1999-09-29 7611 CONVOY COURT, SAN DIEGO, CA 92111 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000727511 TERMINATED 1000000801827 COLUMBIA 2018-10-25 2038-10-31 $ 403.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
Withdrawal 1999-09-29
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-08-09
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State