Search icon

STE. MICHELLE WINE ESTATES LTD., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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