Search icon

FLORIDA CITRUS WINES, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA CITRUS WINES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jun 2017 (8 years ago)
Document Number: P17000049519
FEI/EIN Number 82-1856764
Address: 8730 Thomas Drive, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 8730 Thomas Drive, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
City: Panama City
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wolf Karen F Wolf F Director 305 Aralia Circle, Panama City Beach, FL, 32408
Wolf Karen F Wolf F Secretary 305 Aralia Circle, Panama City Beach, FL, 32408
Wolf Karen F Wolf F Treasurer 305 Aralia Circle, Panama City Beach, FL, 32408
Wolf Charles Director 305 Aralia Circle, Panama City Beach, FL, 32408
Wolf Charles President 305 Aralia Circle, Panama City Beach, FL, 32408
WOLF KAREN F Agent 305 Aralia Circle, Panama City Beach, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000047639 PANAMA CITY BEACH WINERY ACTIVE 2023-04-14 2028-12-31 - 8730 THOMAS DRIVE STE 1103B, PANAMA CITY BEACH, FL, 32408
G17000079214 PCB WINERY ACTIVE 2017-07-24 2027-12-31 - 8730 THOMAS DRIVE, SUITE 1103-B, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-26 305 Aralia Circle, Panama City Beach, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 8730 Thomas Drive, Suite 1103 B, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2019-02-25 8730 Thomas Drive, Suite 1103 B, PANAMA CITY BEACH, FL 32408 -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-04
Domestic Profit 2017-06-05

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29200.00
Total Face Value Of Loan:
29200.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26800.00
Total Face Value Of Loan:
26800.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$29,200
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,311.2
Servicing Lender:
Innovations Financial Credit Union
Use of Proceeds:
Payroll: $29,198
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$26,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,957.08
Servicing Lender:
Innovations Financial Credit Union
Use of Proceeds:
Payroll: $26,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State