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 |
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 |
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 | - | - |
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