Search icon

IMPORT A-N-T WINES, INC.

Company Details

Entity Name: IMPORT A-N-T WINES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Dec 1985 (39 years ago)
Document Number: H92480
FEI/EIN Number 59-2628910
Address: 356 CENTER COURT, VENICE, FL 34285
Mail Address: 356 CENTER COURT, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RUMGP4NVZGQQ37 H92480 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Pitthan, Georg, 2076 Timucua Trail, Nokomis, US-FL, US, 34275
Headquarters C/O Pitthan, Georg, 2076 Timucua Trail, Nokomis, US-FL, US, 34275

Registration details

Registration Date 2013-07-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-07-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As H92480

Agent

Name Role Address
PITTHAN, GEORG Agent 2076 TIMUCUA TRAIL, NOKOMIS, FL 34275

President

Name Role Address
PITTHAN, GEORG President 2076 TIMUCUA TRAIL, NOKOMIS, FL 34275

Vice President

Name Role Address
PITTHAN, GEORG Vice President 2076 TIMUCUA TRAIL, NOKOMIS, FL 34275
Grinnage, Mia B Vice President 2076 Timucua Trl, Nokomis, FL 34275

Treasurer

Name Role Address
PITTHAN, GEORG Treasurer 2076 TIMUCUA TRAIL, NOKOMIS, FL 34275

SCM

Name Role Address
PITTHAN, GEORG SCM 2076 TIMUCUA TRAIL, NOKOMIS, FL 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000045446 SHARK DISTRIBUTING ACTIVE 2021-04-02 2026-12-31 No data 366 CENTER CT, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2005-01-25 2076 TIMUCUA TRAIL, NOKOMIS, FL 34275 No data
CHANGE OF PRINCIPAL ADDRESS 2003-07-07 356 CENTER COURT, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2003-07-07 356 CENTER COURT, VENICE, FL 34285 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State