Search icon

DAMON CHARLES WINES, INC. - Florida Company Profile

Company Details

Entity Name: DAMON CHARLES WINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAMON CHARLES WINES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 08 Feb 2001 (24 years ago)
Date of dissolution: 30 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2013 (11 years ago)
Document Number: P01000015322
FEI/EIN Number 651075455

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

Address: 818 E. PROSPECT RD, (D618A), OAKLAND PARK, FL, 33334
Mail Address: 37 CASTLEDOWN RD., PLEASANTON, CA, 94566
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OAKLEY CHARLES Director 11941 NW 30TH PL, SUNRISE, FL, 33323
OAKLEY CHARLES President 11941 NW 30TH PL, SUNRISE, FL, 33323
OAKLEY CHARLES Agent 11941 NW 30TH PL, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-30 - -
CHANGE OF MAILING ADDRESS 2012-04-17 818 E. PROSPECT RD, (D618A), OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 11941 NW 30TH PL, SUNRISE, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 818 E. PROSPECT RD, (D618A), OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-26
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State