Entity Name: | SONOMA BEVERAGE WORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Sep 2014 (10 years ago) |
Date of dissolution: | 05 Dec 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Dec 2017 (7 years ago) |
Document Number: | F14000004159 |
FEI/EIN Number | 461793553 |
Mail Address: | 1451 GROVE STREET, HEALDSBURG, CA, 95448 |
Address: | 36A MILL ST, HEALDSBURG, CA, 95448-4010 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CORDTZ DAVID H | President | 415 MATHESON ST, HEALDSBURG, CA, 954484207 |
Name | Role | Address |
---|---|---|
CORDTZ DAVID H | Chairman | 415 MATHESON ST, HEALDSBURG, CA, 954484207 |
Name | Role | Address |
---|---|---|
CORDTZ DAVID H | Secretary | 415 MATHESON ST, HEALDSBURG, CA, 954484207 |
Name | Role | Address |
---|---|---|
CORDTZ DAVID H | Treasurer | 415 MATHESON ST, HEALDSBURG, CA, 954484207 |
Name | Role | Address |
---|---|---|
GREENBERG ROBERT Y | Director | 1815 SW MONTGOMERY DR, PORTLAND, OR, 972012438 |
PREISS HENRY | Director | 15111 LA PLATA CT, RAMONA, CA, 920654522 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-12-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-12-05 | 36A MILL ST, HEALDSBURG, CA 95448-4010 | No data |
REGISTERED AGENT CHANGED | 2017-12-05 | REGISTERED AGENT REVOKED | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000129419 | ACTIVE | 1000000815568 | COLUMBIA | 2019-02-11 | 2039-02-20 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2017-12-05 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-30 |
Foreign Profit | 2014-09-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State