Search icon

THE WINE BAR, INC.

Company Details

Entity Name: THE WINE BAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: P08000098003
FEI/EIN Number 263677150
Address: 320 First Street N., JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 4079 Glenhurst Dr N, JACKSONVILLE, FL, 32224, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Reasonover Clyde MJr. Agent 320 First Street N., JACKSONVILLE Beach, FL, 32250

Owne

Name Role Address
Reasonover Clyde MJr. Owne 320 First Street N., JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-23 320 First Street N., Suite 102, JACKSONVILLE BEACH, FL 32250 No data
REINSTATEMENT 2020-05-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-20 320 First Street N., Suite 102, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-20 320 First Street N., Suite 102, JACKSONVILLE Beach, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2018-06-20 Reasonover, Clyde M., Jr. No data
NAME CHANGE AMENDMENT 2008-11-17 THE WINE BAR, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000399196 TERMINATED 1000000961988 DUVAL 2023-08-17 2043-08-23 $ 14,656.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-05-07
AMENDED ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State