Search icon

SHARE YOUR WINE, INC. - Florida Company Profile

Company Details

Entity Name: SHARE YOUR WINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 07 Dec 2007 (17 years ago)
Date of dissolution: 08 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2023 (a year ago)
Document Number: N07000011766
FEI/EIN Number 261591132

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

Address: 394 Cross St., Napa, CA, 94559, US
Mail Address: 394 Cross St., Napa, CA, 94559, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gardner Mark Director 394 Cross St., Napa, CA, 94559
Gardner Mark President 394 Cross St., Napa, CA, 94559
Gardner Mark Vice President 394 Cross St., Napa, CA, 94559
Gardner Adam Secretary 140 Essex St., Jersey City, NJ, 07302
Gardner Adam Treasurer 140 Essex St., Jersey City, NJ, 07302
Gardner Adam Director 140 Essex St., Jersey City, NJ, 07302
GARDNER VERA Agent 7620 Charing Cross Ln, DELRAY BCH, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09065900074 PASS THE WINE EXPIRED 2009-03-06 2024-12-31 - 7620 CHARING CROSS LN, DELRAY BEACH, FL, 33446, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 394 Cross St., Napa, CA 94559 -
CHANGE OF MAILING ADDRESS 2018-01-19 394 Cross St., Napa, CA 94559 -
REGISTERED AGENT NAME CHANGED 2018-01-19 GARDNER, VERA -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 7620 Charing Cross Ln, DELRAY BCH, FL 33446 -
AMENDMENT 2008-01-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State