Search icon

WINE TRADE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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