Search icon

RMS VINEYARDS, INC.

Company Details

Entity Name: RMS VINEYARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 May 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F98000003056
FEI/EIN Number 133212016
Address: 1250 CUTTINGS WHARF ROAD, NAPA, CA, 94558
Mail Address: 1250 CUTTINGS WHARF ROAD, NAPA, CA, 94558
Place of Formation: DELAWARE

Agent

Name Role Address
OHERA FRANCES Agent 1201 HAYES ST., TALLAHASSEE, FL, 32301

President

Name Role Address
MOREAU RICHARD President 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019

Director

Name Role Address
MOREAU RICHARD Director 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019
MEYERS DAVID Director 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019
HALMI MARTIN Director 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019
REYNAUD JEAN NOEL Director 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019

Vice President

Name Role Address
HALMI MARTIN Vice President 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019

Treasurer

Name Role Address
FAUST CYNTHIA Treasurer 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019

Secretary

Name Role Address
HARTMAN DONNA Secretary 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-03-23
Foreign Profit 1998-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State