Entity Name: | YVON MAU WINES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 01 May 1987 (38 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P14282 |
FEI/EIN Number | 11-2524073 |
Address: | 1010 NORTHERN BLVD, GREAT NECK, NY 10021 |
Mail Address: | 1010 NORTHERN BLVD, GREAT NECK, NY 10021 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
LEVY, GARY B | Agent | 14501 SW 111 ST., MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
URBINI, ALAIN | President | 166 EST 92ND ST., NEW YORK, NY 10128 |
Name | Role | Address |
---|---|---|
FRANCAISMAU, JEAN | Vice President | GIRONDE SUR DROPT. 33190, FRANCE |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-26 | 1010 NORTHERN BLVD, GREAT NECK, NY 10021 | No data |
CHANGE OF MAILING ADDRESS | 1997-03-26 | 1010 NORTHERN BLVD, GREAT NECK, NY 10021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-06-20 | 14501 SW 111 ST., MIAMI, FL 33186 | No data |
REGISTERED AGENT NAME CHANGED | 1995-06-20 | LEVY, GARY B | No data |
REINSTATEMENT | 1995-06-20 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-03-04 |
ANNUAL REPORT | 1997-03-26 |
ANNUAL REPORT | 1996-03-22 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State