Search icon

FREIXENET SONOMA CAVES, INC. - Florida Company Profile

Company Details

Entity Name: FREIXENET SONOMA CAVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREIXENET SONOMA CAVES, 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: 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: 13 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000094326
FEI/EIN Number 94-2851882

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 23555 HIGHWAY 121, SONOMA, CA, 95476, US
Mail Address: P O BOX 1427, SONOMA, CA, 95476, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER PEDRO M Boar C/O JOAN SALA NO.2, SAN SADURNI D'ANOIA, BARCELONA, AL, 08770
Brokemper Andreas Dr. Boar Kaiser-Wilheim Strasse 28, Weisbaden, OC, 65193
Schafer Melanie Treasurer 1063 Birkdale Ave, Napa, CA, 94559
AGUADO CHRISTINA MRegiona Agent 7560 CEDAR HURST CT, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 AGUADO, CHRISTINA MS, Regional Manager -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-22
AMENDED ANNUAL REPORT 2014-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State