Entity Name: | J C CELLARS, A CALIFORNIA CORPORATION |
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: | 18 Jul 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F06000004783 |
FEI/EIN Number |
943273294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3033 Coffey Lane, Santa Rosa, CA, 95403, US |
Mail Address: | 34 NORTH ST, Ste D, HEALDSBURG, CA, 95448, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
COHN JEFFREY | President | 1244 Pedrocelli Dr, Windsor, CA, 95492 |
COHN ALEXANDRA | Vice President | 1244 Pedrocelli Dr, Windsor, CA, 95492 |
Brenzel James | Director | 105 Garland Drive, Menlo Park, CA, 94025 |
Brenzel Mical | Director | 105 Garland Drive, Menlo Park, CA, 94025 |
Bryan Maxson | Agent | 804 Bay Point Drive, Madeira Beach, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-06-10 | 3033 Coffey Lane, Suite D, Santa Rosa, CA 95403 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-27 | Bryan, Maxson | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 3033 Coffey Lane, Suite D, Santa Rosa, CA 95403 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-14 | 804 Bay Point Drive, Madeira Beach, FL 33708 | - |
REINSTATEMENT | 2012-04-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-13 |
AMENDED ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2013-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State