Entity Name: | WINE TRADE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WINE TRADE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Sep 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jun 2021 (4 years ago) |
Document Number: | P09000081212 |
FEI/EIN Number |
383804870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2301 N ALBANY, TAMPA, FL, 33607, US |
Mail Address: | 2301 N ALBANY, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DI PALMA SANDRA | Director | 2933 W EL PRADO BLVD, TAMPA, FL, 33629 |
DI PALMA SANDRA | Agent | 2933 W EL PRADO BLVD, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-06-28 | 2933 W EL PRADO BLVD, TAMPA, FL 33629 | - |
REINSTATEMENT | 2021-06-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-28 | 2301 N ALBANY, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2021-06-28 | 2301 N ALBANY, TAMPA, FL 33607 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-13 | DI PALMA, SANDRA | - |
REINSTATEMENT | 2019-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2012-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000142409 | TERMINATED | 1000000253065 | HILLSBOROU | 2012-02-23 | 2022-03-01 | $ 1,489.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-05-04 |
REINSTATEMENT | 2021-06-28 |
REINSTATEMENT | 2019-05-13 |
ANNUAL REPORT | 2017-04-20 |
AMENDED ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-04-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State