Search icon

CALIFORNIA CELLARS CORP. - Florida Company Profile

Company Details

Entity Name: CALIFORNIA CELLARS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALIFORNIA CELLARS CORP. 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: 29 Jan 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000009519
FEI/EIN Number APPLIED FOR

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

Address: 4474 WESTON RD, 293, DAVIE, FL, 33331
Mail Address: 4474 WESTON RD, 293, DAVIE, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ISRAEL Vice President 7220 SW 124 ST, MIAMI, FL, 33156
ESTE ROMMEL President 4474 WESTON RD, DAVIE, FL, 33331
ESTE ROMMEL Agent 4474 WESTON RD, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-07 4474 WESTON RD, 293, DAVIE, FL 33331 -
CHANGE OF MAILING ADDRESS 2014-12-07 4474 WESTON RD, 293, DAVIE, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-07 4474 WESTON RD, 293, DAVIE, FL 33331 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-27
REINSTATEMENT 2014-12-07
Domestic Profit 2013-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State