Search icon

VINEYARD BRANDS, INC. - Florida Company Profile

Company Details

Entity Name: VINEYARD BRANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 1983 (42 years ago)
Date of dissolution: 01 May 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 May 2013 (12 years ago)
Document Number: 856259
FEI/EIN Number 942217504

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2000 RESOURCE DRIVE, BIRMINGHAM, AL, 35242, US
Mail Address: 2000 RESOURCE DRIVE, BIRMINGHAM, AL, 35242, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
NEFF JERRY L President 3883 LOCKERBIE DR, BIRMINGHAM, AL, 35223
NEFF JERRY L Director 3883 LOCKERBIE DR, BIRMINGHAM, AL, 35223
WATKINS MARK D Vice President 1406 VIRGINIA RD, HUEYTOWN, AL, 35023
Fabre Hubert L Vice President 78 Arboleda Lane, Carmel Valley, CA, 93924
Frankel Andrew Vice President 1031 Kessler Pkwy, Dallas, TX, 75208
MATSON FREDDY Agent 3632 JAFFA DR, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 3632 JAFFA DR, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2006-01-23 MATSON, FREDDY -
CHANGE OF PRINCIPAL ADDRESS 1997-05-22 2000 RESOURCE DRIVE, BIRMINGHAM, AL 35242 -
CHANGE OF MAILING ADDRESS 1997-05-22 2000 RESOURCE DRIVE, BIRMINGHAM, AL 35242 -
REINSTATEMENT 1985-01-16 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
WITHDRAWAL 2013-05-01
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State