Search icon

WORLD WINERIES, INC.

Headquarter

Company Details

Entity Name: WORLD WINERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2011 (14 years ago)
Document Number: P05000051884
FEI/EIN Number 202647722
Address: 602 South Boulevard, Tampa, FL, 33606, US
Mail Address: 602 South Boulevard, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WORLD WINERIES, INC., COLORADO 20201044928 COLORADO

Agent

Name Role Address
Stull R. JEsquire Agent 602 South Boulevard, Tampa, FL, 33606

President

Name Role Address
BRIZ JOSE A President CTRA. VALENCIA KM 45,700, ZARAGOZA, SPAIN, AR, 50400

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071239 MOONSAIL WINE IMPORTS ACTIVE 2019-06-25 2029-12-31 No data 602 SOUTH BOULEVARD, TAMPA, FL, 33606
G14000045572 SIDEWALK WINE MERCHANTS ACTIVE 2014-05-07 2029-12-31 No data 602 SOUTH BOULEVARD, TAMPA, FL, 33606
G10000113584 SIDEWALK WINE MERCHANTS, INC. EXPIRED 2010-12-13 2015-12-31 No data 9844 MONTAGUE ST., TAMPA, FL, 33626
G10000087737 SIDEWALK MERCHANTS INC. EXPIRED 2010-09-24 2015-12-31 No data 12025 CITRUS FALLS CIRCLE #305, TAMPA, FL, 33625
G08358900128 GREAT WINES & VINEYARDS EXPIRED 2008-12-23 2013-12-31 No data 12025 CITRUS FALLS CIRCLE, APT. 306, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-09 Stull, R. Jeffrey, Esquire No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 602 South Boulevard, Tampa, FL 33606 No data
CHANGE OF MAILING ADDRESS 2014-04-23 602 South Boulevard, Tampa, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 602 South Boulevard, Tampa, FL 33606 No data
AMENDMENT 2011-07-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000028135 TERMINATED 1000000396365 HILLSBOROU 2012-12-26 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5911437401 2020-05-13 0455 PPP 602 S boulevard, TAMPA, FL, 33606
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9212
Loan Approval Amount (current) 9212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 1
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9259.2
Forgiveness Paid Date 2020-12-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State