Entity Name: | OLD WORLD WINES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OLD WORLD WINES, 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: | 30 Dec 2005 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P05000168084 |
FEI/EIN Number |
204005312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4645 GULF STARR DRIVE, 1009 & 10013, DESTIN, FL, 32541, US |
Mail Address: | 3224 BAY ESTATES DRIVE, MIRAMAR BEACH, FL, 32550 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATLAS MICHEL | President | 3224 BAY ESTATES DRIVE, MIRAMAR BEACH, FL, 32550 |
NIEHAUS CONSTANCE I | Vice President | 3224 BAY ESTATES DRIVE, MIRAMAR BEACH, FL, 32550 |
NIEHAUS CONSTANCE I | Agent | 3224 BAY ESTATES DRIVE, MIRAMAR BEACH, FL, 32550 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000037958 | HGI | EXPIRED | 2010-04-29 | 2015-12-31 | - | 3224 BAY ESTATES, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-18 | 4645 GULF STARR DRIVE, 1009 & 10013, DESTIN, FL 32541 | - |
REINSTATEMENT | 2008-11-20 | - | - |
CHANGE OF MAILING ADDRESS | 2008-11-20 | 4645 GULF STARR DRIVE, 1009 & 10013, DESTIN, FL 32541 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000190408 | TERMINATED | 1000000256732 | OKALOOSA | 2012-03-07 | 2032-03-14 | $ 1,265.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-09-18 |
Off/Dir Resignation | 2009-09-02 |
Off/Dir Resignation | 2009-02-02 |
REINSTATEMENT | 2008-11-20 |
ANNUAL REPORT | 2007-05-03 |
Domestic Profit | 2005-12-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State