Entity Name: | PRP WINE INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jun 1989 (36 years ago) |
Branch of: | PRP WINE INTERNATIONAL, INC., ILLINOIS (Company Number CORP_55425671) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2011 (14 years ago) |
Document Number: | P25032 |
FEI/EIN Number |
363638805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1323 BOND ST, NAPERVILLE, IL, 60563, US |
Mail Address: | 1323 BOND ST, NAPERVILLE, IL, 60563, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
DUBBINS GEOFF | President | 168 FORESTVIEW COURT, AURORA, IL, 60504 |
COCHRAN GEORGE | Vice President | 25211 Parkside Dr, PLAINFIELD, IL, 60544 |
BYERLY RICKY | Agent | 5910 F BRECKENSRIDGE PKWY, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-02 | BYERLY, RICKY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 5910 F BRECKENSRIDGE PKWY, TAMPA, FL 33610 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-03 | 1323 BOND ST, 179, NAPERVILLE, IL 60563 | - |
CHANGE OF MAILING ADDRESS | 2014-03-03 | 1323 BOND ST, 179, NAPERVILLE, IL 60563 | - |
REINSTATEMENT | 2011-09-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1994-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001354134 | TERMINATED | 1000000522967 | LEON | 2013-08-29 | 2033-09-05 | $ 38,695.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
AMENDED ANNUAL REPORT | 2023-11-07 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State