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 |
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 |
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 |
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 | - | - |
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