Search icon

WINERY CELLAR CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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