Search icon

COUNTRY WINE & SPIRITS CORP.

Company Details

Entity Name: COUNTRY WINE & SPIRITS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2006 (19 years ago)
Date of dissolution: 07 Oct 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2016 (8 years ago)
Document Number: P06000011257
FEI/EIN Number 204189530
Address: 15928 W. STATE ROAD 84, SUNRISE, FL, 33326, US
Mail Address: 15928 W. STATE ROAD 84, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LINARES LUIS Agent 15928 W. STATE ROAD 84, SUNRISE, FL, 33326

Director

Name Role Address
LINARES LUIS Director 15928 W. STATE ROAD 84, SUNRISE, FL, 33326

President

Name Role Address
LINARES LUIS President 15928 W. STATE ROAD 84, SUNRISE, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000038110 COUNTRY WINE & SPIRITS III EXPIRED 2014-04-16 2019-12-31 No data 15928 W. STATE ROAD 84, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 15928 W. STATE ROAD 84, SUNRISE, FL 33326 No data
CHANGE OF MAILING ADDRESS 2015-04-28 15928 W. STATE ROAD 84, SUNRISE, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 15928 W. STATE ROAD 84, SUNRISE, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2010-01-28 LINARES, LUIS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000096059 TERMINATED 1000000735087 BROWARD 2017-02-13 2037-02-16 $ 831.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000428031 TERMINATED 1000000717014 BROWARD 2016-07-08 2036-07-14 $ 5,512.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Voluntary Dissolution 2016-10-07
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State