Entity Name: | OAKVILLE HILLS CELLAR, 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: | 12 Sep 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | F97000004760 |
FEI/EIN Number |
680225641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7776 SILVERADO TRAIL, OAKVILLE, CA, 94562 |
Mail Address: | PO BOX 329, OAKVILLE, CA, 94562 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
DALLA VALLE NAOKO M | President | 7776 SILVERADO TRAIL, OAKVILLE, CA, 94562 |
DALLA VALLE ISABELLA M | Secretary | 7776 SILVERADO TRAIL, OAKVILLE, CA, 94562 |
SELECTED BRANDS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-17 | SELECTED BRANDS | - |
REINSTATEMENT | 2012-02-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-17 | 5001 NW 13TH AVENUE, SUITE L, DEERFIELD, FL 33064 | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-25 | 7776 SILVERADO TRAIL, OAKVILLE, CA 94562 | - |
CANCEL ADM DISS/REV | 2004-10-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-01-10 |
REINSTATEMENT | 2012-02-17 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-07-10 |
ANNUAL REPORT | 2005-02-09 |
REINSTATEMENT | 2004-10-29 |
ANNUAL REPORT | 2003-04-11 |
ANNUAL REPORT | 2002-04-17 |
ANNUAL REPORT | 2001-03-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State