Search icon

DE LUNA WINE, INC. - Florida Company Profile

Headquarter

Company Details

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

DE LUNA WINE, 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: 21 Nov 2013 (11 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: P13000094683
FEI/EIN Number 46-4305694

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

Address: 116 E. Gonzalez Street, PENSACOLA, FL, 32501, US
Mail Address: 116 E GONZALEZ ST, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DE LUNA WINE, INC., ALABAMA 000-573-778 ALABAMA

Key Officers & Management

Name Role Address
Wilson Bethany President 116 E. Gonzalez Street, PENSACOLA, FL, 32501
WILSON BETHANY L Agent 116 E. Gonzalez Street, PENSACOLA, FL, 32501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065003 COURT OF DE LUNA EXPIRED 2018-06-04 2023-12-31 - PO BOX 11214, PENSACOLA, FL, 32524

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2021-06-09 - -
CHANGE OF MAILING ADDRESS 2019-08-21 116 E. Gonzalez Street, PENSACOLA, FL 32501 -
REGISTERED AGENT NAME CHANGED 2019-08-21 WILSON, BETHANY LAUREN -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 116 E. Gonzalez Street, PENSACOLA, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 116 E. Gonzalez Street, PENSACOLA, FL 32501 -
AMENDMENT 2014-05-19 - -

Documents

Name Date
ANNUAL REPORT 2022-04-01
Amendment 2021-06-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-04
AMENDED ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7811187302 2020-04-30 0491 PPP 116 GONZALEZ ST, PENSACOLA, FL, 32501-3146
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10254.14
Loan Approval Amount (current) 10254.14
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33
Servicing Lender Name United Bank
Servicing Lender Address 200, E Nashville Ave, Atmore, AL, 36502-2536
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PENSACOLA, ESCAMBIA, FL, 32501-3146
Project Congressional District FL-01
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33
Originating Lender Name United Bank
Originating Lender Address Atmore, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10376.9
Forgiveness Paid Date 2021-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State