Search icon

WINE EVENTS, INC. - Florida Company Profile

Company Details

Entity Name: WINE EVENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINE EVENTS, 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: 11 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000033115
FEI/EIN Number 46-2525099

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

Address: 7050 W PALMETTO PARK RD, Boca Raton, FL, 33433, US
Mail Address: 7050 W PALMETTO PARK RD, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spadaccini Russell A President 20984 Uptown Avenue, Boca Raton, FL, 33428
SPADACCINI RUSSELL A Agent 7050 W PALMETTO PARK RD, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 7050 W PALMETTO PARK RD, STE 15-534, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 7050 W PALMETTO PARK RD, STE 15-534, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2021-05-01 7050 W PALMETTO PARK RD, STE 15-534, Boca Raton, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-06-09
Domestic Profit 2013-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State