Search icon

THE CALIFORNIA WINE COMPANY - Florida Company Profile

Company Details

Entity Name: THE CALIFORNIA WINE COMPANY
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: 12 May 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F93000002375
FEI/EIN Number 942713048

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

Address: 1700 SOSCOL AVE #25, NAPA, CA, 94559
Mail Address: 1700 SOSCOL AVE #25, NAPA, CA, 94559
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
ALLAN WILLIAM C Director 1A BOW LANE, LONDON, ECH 9EE ENGLAND
GASTON DEXTER W Director 6150 LUSK BLVD., SUITE B-105, SAN DIEGO, CA, 92121
CROFT PAUL D President 648 CHAPARRAL CIRCLE, NAPA, CA, 945587870
CROFT PAUL D Director 648 CHAPARRAL CIRCLE, NAPA, CA, 945587870
FACENDINI DENISE M Secretary 2112 GEARY DRIVE, SANTA ROSA, CA, 95404
WINSTEAD T. WAYNE Agent 9 BELLE ISLAND AVENUE, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-14 1700 SOSCOL AVE #25, NAPA, CA 94559 -
CHANGE OF MAILING ADDRESS 2003-07-14 1700 SOSCOL AVE #25, NAPA, CA 94559 -
REGISTERED AGENT NAME CHANGED 1996-03-26 WINSTEAD, T. WAYNE -
REGISTERED AGENT ADDRESS CHANGED 1996-03-26 9 BELLE ISLAND AVENUE, #501, MIAMI, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State