Entity Name: | WINERY CELLAR CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WINERY CELLAR CORPORATION 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: | 19 Jan 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P12000006285 |
FEI/EIN Number |
86-3450489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7643 Gate Parkway, Jacksonville, FL, 32256, US |
Mail Address: | 7643 Gate Parkway, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ONEIL CARLEY A | Chief Executive Officer | 7643 Gate Parkway, Jacksonville, FL, 32256 |
COLE NICHOLES | Vice President | 7643 Gate Parkway, Jacksonville, FL, 32256 |
Oneil Carley | Agent | 7643 Gate Parkway, Jacksonville, FL, 32256 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000045615 | D'CATA WINE CLUB | EXPIRED | 2012-05-16 | 2017-12-31 | - | 7800 NW 25 ST SUITE 10, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-07-14 | Oneil, Carley | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | 7643 Gate Parkway, 104-1048, Jacksonville, FL 32256 | - |
REINSTATEMENT | 2021-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 7643 Gate Parkway, 104-1048, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 7643 Gate Parkway, 104-1048, Jacksonville, FL 32256 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2014-02-03 | - | - |
AMENDMENT | 2013-12-26 | - | - |
AMENDMENT | 2013-12-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000468669 | LAPSED | 13-08311 SP 26 03 | MIAMI-DADE COUNTY | 2014-04-16 | 2019-04-30 | $2,052.32 | THE STACOLE COMPANY, INC. D/B/A STACOLE FINE WINES, 1822 SW 2ND STREET, POMPANO BEACH, FL 33069 |
J14000518067 | TERMINATED | 1000000605821 | MIAMI-DADE | 2014-04-03 | 2034-05-01 | $ 1,214.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-14 |
REINSTATEMENT | 2021-04-23 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-26 |
Amendment | 2014-02-03 |
ANNUAL REPORT | 2014-01-22 |
Amendment | 2013-12-26 |
Amendment | 2013-12-02 |
Amendment | 2013-09-16 |
ANNUAL REPORT | 2013-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State