Search icon

CORKAGE, INC.

Company Details

Entity Name: CORKAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000063519
FEI/EIN Number 650935643
Address: 108 50TH ST NW, BRADENTON, FL, 34209
Mail Address: 108 50TH ST NW, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
KNOWLES JAMES W Agent 2812 MANATEE AVE W, BRADENTON, FL, 34205

President

Name Role Address
GILTNER ELIZABETH President 5706 MANATEE AVE. W., BRADENTON, FL, 34209

Secretary

Name Role Address
GILTNER ELIZABETH Secretary 5706 MANATEE AVE. W., BRADENTON, FL, 34209

Director

Name Role Address
GILTNER ELIZABETH Director 5706 MANATEE AVE. W., BRADENTON, FL, 34209
WEISGERBER ELLA Director 6404 21ST AVE W # 506, BRADENTON, FL, 34209

Vice President

Name Role Address
WEISGERBER ELLA Vice President 6404 21ST AVE W # 506, BRADENTON, FL, 34209

Treasurer

Name Role Address
WEISGERBER ELLA Treasurer 6404 21ST AVE W # 506, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 108 50TH ST NW, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2008-04-21 108 50TH ST NW, BRADENTON, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2008-04-21 KNOWLES, JAMES W No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 2812 MANATEE AVE W, BRADENTON, FL 34205 No data

Documents

Name Date
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-05
Domestic Profit 1999-07-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State