Search icon

A'APRIL WINE, INC. - Florida Company Profile

Company Details

Entity Name: A'APRIL WINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A'APRIL WINE, 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: 07 Jun 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000056617
FEI/EIN Number 651118415

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

Address: 6855 Beth rd, ORLANDO, FL, 32824, US
Mail Address: 6855 Beth rd, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COVAS OSCAR E President 6855 Beth Rd, ORLANDO, FL, 32824
COVAS OSCAR E Director 6855 Beth Rd, ORLANDO, FL, 32824
COVAS OSCAR E Agent 6855 Beth Rd, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 6855 Beth rd, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2013-01-25 6855 Beth rd, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 6855 Beth Rd, ORLANDO, FL 32824 -

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State