SOMERSET VINTAGE CELLARS, INC. - Florida Company Profile
Branch
Entity Name: | SOMERSET VINTAGE CELLARS, 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: | 05 May 1987 (38 years ago) |
Branch of: | SOMERSET VINTAGE CELLARS, INC., NEW YORK (Company Number 343176) |
Date of dissolution: | 01 May 1992 (33 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 May 1992 (33 years ago) |
Document Number: | P14328 |
FEI/EIN Number |
112359183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GUINNESS AMERICA, INC. / LAW DEPT., STAMFORD, CT, 06901 |
Mail Address: | C/O GUINNESS AMERICA, INC. / LAW DEPT., STAMFORD, CT, 06901 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ELLIS, WILLIAM L., JR. | Director | SIX LANDMARK SQUARE, STAMFORD, CT 06901 |
HUSTON, JOHN M. | Vice President | SIX LANDMARK SQUARE, STAMFORD, CT 06901 |
HUSTON, JOHN M. | Treasurer | SIX LANDMARK SQUARE, STAMFORD, CT 06901 |
HUSTON, JOHN M. | Director | SIX LANDMARK SQUARE, STAMFORD, CT 06901 |
** | Agent | **REGISTERED AGENT REVOKED, ** |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1992-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-05-01 | C/O GUINNESS AMERICA, INC. / LAW DEPT., STAMFORD, CT 06901 | - |
CHANGE OF MAILING ADDRESS | 1992-05-01 | C/O GUINNESS AMERICA, INC. / LAW DEPT., STAMFORD, CT 06901 | - |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State