Search icon

BEER AND WINEMAKERS PANTRY, INC.

Company Details

Entity Name: BEER AND WINEMAKERS PANTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Dec 1994 (30 years ago)
Date of dissolution: 29 Mar 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2000 (25 years ago)
Document Number: P94000093430
FEI/EIN Number 59-3288212
Address: 4599 PARK BLVD., PINELLAS PARK, FL 33781
Mail Address: 4599 PARK BLVD., PINELLAS PARK, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MYERS, BRUCE J Agent 4599 PARK BLVD, PINELLAS PARK, FL 33781

Director

Name Role Address
MYERS, J. BRUCE Director 4599 PARK BLVD., PINELLAS PARK, FL
MYERS, DARLENE F Director 4599 PARK BLVD., PINELLAS PARK, FL

President

Name Role Address
MYERS, J. BRUCE President 4599 PARK BLVD., PINELLAS PARK, FL

Secretary

Name Role Address
MYERS, J. BRUCE Secretary 4599 PARK BLVD., PINELLAS PARK, FL

Vice President

Name Role Address
MYERS, DARLENE F Vice President 4599 PARK BLVD., PINELLAS PARK, FL

Treasurer

Name Role Address
MYERS, DARLENE F Treasurer 4599 PARK BLVD., PINELLAS PARK, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-03-29 No data No data
NAME CHANGE AMENDMENT 1998-11-05 BEER AND WINEMAKERS PANTRY, INC. No data
CHANGE OF MAILING ADDRESS 1998-04-07 4599 PARK BLVD., PINELLAS PARK, FL 33781 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-09 4599 PARK BLVD., PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 1997-04-09 MYERS, BRUCE J No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-09 4599 PARK BLVD, PINELLAS PARK, FL 33781 No data

Documents

Name Date
Voluntary Dissolution 2000-03-29
ANNUAL REPORT 1999-03-16
Name Change 1998-11-05
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State