Search icon

KAHN'S WINES, INC.

Company Details

Entity Name: KAHN'S WINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Nov 1999 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000096888
FEI/EIN Number 593655488
Address: 537 5TH AVE. S., NAPLES, FL, 34102
Mail Address: 537 5TH AVE. S., NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MCARDLE MICHAEL W Agent 1112 GOODLETTE ROAD, SUITE 204, NAPLES, FL, 34102

Director

Name Role Address
KAHN IVOR H Director 537 5TH AVE. S., NAPLES, FL, 34102
KAHN DIANE Director 537 5TH AVE. S., NAPLES, FL, 34102
KAHN WAYNE Director 537 5TH AVE. S., NAPLES, FL, 34102

Secretary

Name Role Address
KAHN IVOR H Secretary 537 5TH AVE. S., NAPLES, FL, 34102

Vice President

Name Role Address
KAHN DIANE Vice President 537 5TH AVE. S., NAPLES, FL, 34102

President

Name Role Address
KAHN WAYNE President 537 5TH AVE. S., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 537 5TH AVE. S., NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2003-05-05 537 5TH AVE. S., NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 1112 GOODLETTE ROAD, SUITE 204, NAPLES, FL 34102 No data
REINSTATEMENT 2000-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-26
REINSTATEMENT 2000-10-27
Domestic Profit 1999-11-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State