Search icon

OLDSMAR FINE WINE INC - Florida Company Profile

Company Details

Entity Name: OLDSMAR FINE WINE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLDSMAR FINE WINE 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: 05 Jun 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000077249
FEI/EIN Number 204991978

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

Address: 5725 Gunn Highway, Tampa, FL, 33625, US
Mail Address: P O BOX 2339, Oldsmar, FL, 34677, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JALLO CHAMOUN President 1942 LAGO VISTA BLVD, PALM HARBOR, FL, 34685
JALLO CHAMOUN Secretary 1942 LAGO VISTA BLVD, PALM HARBOR, FL, 34685
JALLO CHAMOUN Treasurer 1942 LAGO VISTA BLVD, PALM HARBOR, FL, 34685
Yazgi Ronnie L Vice President P.O. Box 31, Oldsmar, FL, 34677
JALLO CHRISTOPHER Agent 200 SW 1ST AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-01-28 5725 Gunn Highway, Tampa, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 5725 Gunn Highway, Tampa, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 200 SW 1ST AVENUE, SUITE 1200, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2010-02-19 JALLO, CHRISTOPHER -
CANCEL ADM DISS/REV 2008-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
AIMEE OSMULSKI VS OLDSMAR FINE WINE, INC., ET AL. SC2012-1624 2012-07-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
08011945CI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D10-5962

Parties

Name AIMEE OSMULSKI
Role Petitioner
Status Active
Representations Celene H. Humphries, JUSTIN WILLIAM PIMENTA
Name OLDSMAR FINE WINE INC
Role Respondent
Status Active
Representations Scott A. Cole, ANNE CATHERINE SULLIVAN
Name LUEKENS BIG TOWN LIQUOR
Role Respondent
Status Active
Name Hon. Pamela A. M. Campbell
Role Judge/Judicial Officer
Status Active
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417107
Docket Date 2013-01-31
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2012-10-30
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent's jurisdictional answer brief was filed with this Court on October 29, 2012.
Docket Date 2012-10-29
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of OLDSMAR FINE WINE, INC.
Docket Date 2012-10-16
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of OLDSMAR FINE WINE, INC.
Docket Date 2012-09-24
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ FILED AS "NOTICE OF CITED AUTHORITY"
On Behalf Of AIMEE OSMULSKI
Docket Date 2012-09-24
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX (E-MAIL)
On Behalf Of AIMEE OSMULSKI
Docket Date 2012-08-27
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of AIMEE OSMULSKI
Docket Date 2012-08-23
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER)
Docket Date 2012-08-10
Type Notice
Subtype Notice
Description NOTICE ~ OF NO OBJECTION TO MOTION FOR EXTENSION OF TIME
On Behalf Of AIMEE OSMULSKI
Docket Date 2012-08-10
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of AIMEE OSMULSKI
Docket Date 2012-08-03
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-08-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of AIMEE OSMULSKI

Documents

Name Date
AMENDED ANNUAL REPORT 2013-07-17
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-11
REINSTATEMENT 2008-10-15
REINSTATEMENT 2007-11-01
Domestic Profit 2006-06-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State