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 |
Name | Role | Address |
---|---|---|
LECKERT, HERBERT | President | 9 OBERNHAUSER WEG, NIEDERNHAUSEN, GE |
Name | Role | Address |
---|---|---|
LECKERT, HERBERT | Director | 9 OBERNHAUSER WEG, NIEDERNHAUSEN, GE |
HOPKINS, FONDA | Director | 2628 GRANDVIEW ST, SAN DIEGO, CA 92110 |
Name | Role | Address |
---|---|---|
HOPKINS, FONDA | Vice President | 2628 GRANDVIEW ST, SAN DIEGO, CA 92110 |
Name | Role | Address |
---|---|---|
HOPKINS, FONDA | Secretary | 2628 GRANDVIEW ST, SAN DIEGO, CA 92110 |
Name | Role | Address |
---|---|---|
HOPKINS, FONDA | Treasurer | 2628 GRANDVIEW ST, SAN DIEGO, CA 92110 |
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 |
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 |
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