Search icon

VILLAGE WINE & SPIRITS OF NEW TAMPA, INC.

Company Details

Entity Name: VILLAGE WINE & SPIRITS OF NEW TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2002 (22 years ago)
Date of dissolution: 15 Sep 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2010 (14 years ago)
Document Number: P02000106692
FEI/EIN Number 030484911
Address: 1836 BRUCE B DOWNS, TAMPA, FL, 33544, US
Mail Address: 5014 CAMPTON COURT, TAMPA, FL, 33647
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GASSAWAY ROBERT S Agent 1836 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33543

President

Name Role Address
GASSAWAY ROBERT S President 5014 CAMPTON COURT, TAMPA, FL, 33647

Treasurer

Name Role Address
GASSAWAY ROBERT S Treasurer 5014 CAMPTON COURT, TAMPA, FL, 33647

Director

Name Role Address
GASSAWAY ROBERT S Director 5014 CAMPTON COURT, TAMPA, FL, 33647
GASSAWAY DEBRA L Director 5014 CAMPTON COURT, TAMPA, FL, 33647

Vice President

Name Role Address
GASSAWAY DEBRA L Vice President 5014 CAMPTON COURT, TAMPA, FL, 33647

Secretary

Name Role Address
GASSAWAY DEBRA L Secretary 5014 CAMPTON COURT, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-04 1836 BRUCE B DOWNS, TAMPA, FL 33544 No data
REGISTERED AGENT NAME CHANGED 2007-02-19 GASSAWAY, ROBERT S No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-19 1836 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL 33543 No data
NAME CHANGE AMENDMENT 2002-11-19 VILLAGE WINE & SPIRITS OF NEW TAMPA, INC. No data

Documents

Name Date
Voluntary Dissolution 2010-09-15
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-07
Name Change 2002-11-19
Domestic Profit 2002-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State