Search icon

ZINFANDEL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ZINFANDEL HOLDINGS, 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: 23 Aug 2010 (15 years ago)
Date of dissolution: 21 Jan 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: F10000003784
FEI/EIN Number 680369430

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

Address: 1410 ROCKY RIDGE DRIVE,, ROSEVILLE, CA, 95661, US
Mail Address: 1410 ROCKY RIDGE DRIVE, SUITE 170, ROSEVILLE, CA, 95661, UN
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
ISHERWOOD MICHAEL Director 1410 Rocky Ridge Drive, Roseville, CA, 95661
REUTER ANNA Chief Technical Officer 1410 ROCKY RIDGE DRIVE,, ROSEVILLE, CA, 95661
Caldera Hector Vice President 1410 Rocky Ridge Drive, Roseville, CA, 95661
Lucas Tara Chief Financial Officer 1410 ROCKY RIDGE DRIVE,, ROSEVILLE, CA, 95661
Schaff Peter Director 1410 ROCKY RIDGE DRIVE,, ROSEVILLE, CA, 95661

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-01-21 - -
CHANGE OF MAILING ADDRESS 2020-01-21 1410 ROCKY RIDGE DRIVE,, SUITE 170, ROSEVILLE, CA 95661 -
REGISTERED AGENT CHANGED 2020-01-21 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-11-01 1410 ROCKY RIDGE DRIVE,, SUITE 170, ROSEVILLE, CA 95661 -

Documents

Name Date
WITHDRAWAL 2020-01-21
AMENDED ANNUAL REPORT 2019-12-19
AMENDED ANNUAL REPORT 2019-12-18
AMENDED ANNUAL REPORT 2019-10-02
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State