Search icon

VINO FLORA, INC. - Florida Company Profile

Company Details

Entity Name: VINO FLORA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINO FLORA, 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: 09 Jan 2017 (8 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: P17000003045
FEI/EIN Number 81-4981112

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

Address: 105 N. MARY STREET, EUSTIS, FL, 32726, US
Mail Address: 105 N. MARY STREET, EUSTIS, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLKOVITZ CARY M President 105 N. MARY STREET, EUSTIS, FL, 32726
POLKOVITZ CARY M Agent 105 N. MARY STREET, EUSTIS, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000071005 THE FERAL FARMHOUSE ACTIVE 2022-06-10 2027-12-31 - 105 N. MARY STREET, EUSTIS, FL, 32726
G17000050320 THE CELLAR DOOR EXPIRED 2017-05-08 2022-12-31 - 109 E 4TH AVENUE, MOUNT DORA, FL, 32757
G17000021414 THE WINE DEN EXPIRED 2017-02-27 2022-12-31 - 109 EAST 4TH AVENUE, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2017-02-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000322784 TERMINATED 1000000957810 LAKE 2023-06-29 2043-07-12 $ 879.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-09-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-05-03
Amendment 2017-02-13
Domestic Profit 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State