Entity Name: | STE. MICHELLE WINE ESTATES LTD., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 Nov 1986 (38 years ago) |
Date of dissolution: | 24 Mar 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Mar 2022 (3 years ago) |
Document Number: | P12048 |
FEI/EIN Number |
91-0897041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14111 NE 145th Street, Woodinville, WA, 98072, US |
Mail Address: | 14111 NE 145th Street, Woodinville, WA, 98072, US |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
Dearie David | Director | 14111 NE 145th Street, Woodinville, WA, 98072 |
Bigelow Mary C | Director | 14111 NE 145th Street, Woodinville, WA, 98072 |
Werth Daniel W | Director | 14111 NE 145th Street, Woodinville, WA, 98072 |
Bigelow Mary C | Assi | 14111 NE 145th Street, Woodinville, WA, 98072 |
Caneco Gregory | Assi | 14111 NE 145th Street, Woodinville, WA, 98072 |
Dearie David | President | 14111 NE 145th Street, Woodinville, WA, 98072 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-03-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-21 | CAPITOL CORPORATE SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-21 | 515 E PARK AVE 2ND FLOOR, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-13 | 14111 NE 145th Street, Woodinville, WA 98072 | - |
CHANGE OF MAILING ADDRESS | 2019-04-13 | 14111 NE 145th Street, Woodinville, WA 98072 | - |
NAME CHANGE AMENDMENT | 2004-07-19 | STE. MICHELLE WINE ESTATES LTD., INC. | - |
NAME CHANGE AMENDMENT | 1987-05-06 | STIMSON LANE LTD., INC. | - |
Name | Date |
---|---|
Withdrawal | 2022-03-24 |
ANNUAL REPORT | 2021-01-12 |
Reg. Agent Change | 2020-05-21 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-05 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State