Search icon

CELLARS INTERNATIONAL, INC.

Company Details

Entity Name: CELLARS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Apr 1991 (34 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P33560
FEI/EIN Number 33-0109827
Address: 2231 Faraday Avenue, Suite110, Carlsbad, CA 92008
Mail Address: 2231 Faraday Avenue, Suite 110, Carlsbad, CA 92008
Place of Formation: CALIFORNIA

Agent

Name Role Address
Terroir Selections Agent 5370 NW 35th Terrace #109, Fort Lauderdale, FL 33309

Chief Executive Officer

Name Role Address
WIEST, RUDOLPH A Chief Executive Officer 7821 SEGOVIA WAY, CARLSBAD, CA 92009

Vice President

Name Role Address
WIEST, ERNA Vice President 7821 SEGOVIA WAY, CARLSBAD, CA 92009

Chief Financial Officer

Name Role Address
WIEST, ERNA Chief Financial Officer 7821 SEGOVIA WAY, CARLSBAD, CA 92009

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-26 Terroir Selections No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 5370 NW 35th Terrace #109, Fort Lauderdale, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 2231 Faraday Avenue, Suite110, Carlsbad, CA 92008 No data
CHANGE OF MAILING ADDRESS 2015-03-20 2231 Faraday Avenue, Suite110, Carlsbad, CA 92008 No data

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State