Search icon

WINE DESIGN, INC.

Company Details

Entity Name: WINE DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2003 (22 years ago)
Date of dissolution: 06 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2014 (11 years ago)
Document Number: P03000034938
FEI/EIN Number 571156275
Address: 615 CHANNELSIDE DRIVE, 114A, TAMPA, FL, 33602
Mail Address: 615 CHANNELSIDE DRIVE, 114A, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NIETZEL R. SCOTT Agent 445 S. 12TH ST, TAMPA, FL, 33602

President

Name Role Address
NIETZEL HEIDI President 445 S 12TH ST, UNIT 1904, TAMPA, FL, 33602

Secretary

Name Role Address
NIETZEL HEIDI Secretary 445 S 12TH ST, UNIT 1904, TAMPA, FL, 33602

Vice President

Name Role Address
NIETZEL R. SCOTT Vice President 445 S 12TH ST, UNIT 1904, TAMPA, FL, 33602

Treasurer

Name Role Address
NIETZEL R. SCOTT Treasurer 445 S 12TH ST, UNIT 1904, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-22 445 S. 12TH ST, UNIT 1904, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-18 615 CHANNELSIDE DRIVE, 114A, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2004-01-18 615 CHANNELSIDE DRIVE, 114A, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-01-21
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State