Search icon

PRP WINE INTERNATIONAL, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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