Search icon

WINE CELLARS OF DISTINCTION, INC. - Florida Company Profile

Company Details

Entity Name: WINE CELLARS OF DISTINCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINE CELLARS OF DISTINCTION, 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: 21 Apr 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000066038
FEI/EIN Number 201028966

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

Address: 5450 BRUCE B. DOWNS BOULEVARD, SUITE 372, WESLEY CHAPEL, FL, 33544
Mail Address: 5450 BRUCE B. DOWNS BOULEVARD, SUITE 372, WESLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPER KEVIN President 5450 BRUCE B. DOWNS BOULEVARD, SUITE 3720, WESLEY CHAPEL, FL, 33544
PIPER KEVIN Secretary 5450 BRUCE B. DOWNS BOULEVARD, SUITE 3720, WESLEY CHAPEL, FL, 33544
PIPER KEVIN Treasurer 5450 BRUCE B. DOWNS BOULEVARD, SUITE 3720, WESLEY CHAPEL, FL, 33544
WALLACE PETER R Agent 259 THIRD STREET NORTH, SAINT PETERSBURG, FL, 337013818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 5450 BRUCE B. DOWNS BOULEVARD, SUITE 372, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2011-05-01 5450 BRUCE B. DOWNS BOULEVARD, SUITE 372, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT NAME CHANGED 2010-04-28 WALLACE, PETER R -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 259 THIRD STREET NORTH, SAINT PETERSBURG, FL 33701-3818 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000061028 LAPSED 2017 CC 036057 HILLSBOROUGH CO. 2018-02-07 2023-02-14 $3217.78 DOOR AND GLASS SERVICES COMPANY, 8267 CAUSEWAY BLVD., SUITE B, TAMPA, FLORIDA 33619
J10000471539 LAPSED 2010-10031-CODL VOLUSIA COUNTY 2010-03-19 2015-04-02 $5111.34 HERITAGE FOREST PRODUCTS INC, 1990 INDUSTRIAL DRIVE, DELAND, FL 32724

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-06-15
ANNUAL REPORT 2007-06-19
ANNUAL REPORT 2006-06-02
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State