Entity Name: | SOUTHERN WINE & SPIRITS OF WEST VIRGINIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN WINE & SPIRITS OF WEST VIRGINIA, 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: | 20 Jun 2005 (20 years ago) |
Date of dissolution: | 13 May 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 13 May 2016 (9 years ago) |
Document Number: | P05000088627 |
FEI/EIN Number |
203068374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 NW 163RD ST., MIAMI, FL, 33169 |
Mail Address: | 1600 NW 163RD ST., Attn: Tammy Love, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAPLIN WAYNE | President | 1600 NW 163RD ST., MIAMI, FL, 33169 |
HAGER LEE | Secretary | 1600 NW 163 STREET, MIAMI, FL, 33169 |
HERMAN ALISON P | Agent | 1600 NW 163 STREET, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-05-13 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L16000095708. CONVERSION NUMBER 500000161115 |
CHANGE OF MAILING ADDRESS | 2015-04-01 | 1600 NW 163RD ST., MIAMI, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-07 | 1600 NW 163 STREET, MIAMI, FL 33169 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-03-19 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-01-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State