Entity Name: | CLOS DU BOIS WINES, 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: | 09 Mar 1987 (38 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: | P13514 |
FEI/EIN Number |
942842252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 375 HEALDSBURG AVE, 2ND FLOOR, HEALDSBURG, CA, 95448, US |
Mail Address: | 375 HEALDSBURG AVE, 2ND FLOOR, HEALDSBURG, CA, 95448, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
JELLISON MICHAEL | President | 3640 FIR RIDGE RD, SANTA ROSA, CA, 95403 |
SMIT STEVEN | VGM | 8000 HWY 128, HEALDSBURG, CA, 95448 |
GORMAN HAROLD V | VGC | 143 SOUND BCH AVE, OLD GREENWICH, CT, 06870 |
SMITH STEVE | Treasurer | 20 SPICEWOOD RD, WILTON, CT |
TOLMIE JOHN | Vice President | 3941 MILLBROOK DR, SANTA ROSA, CA, 95404 |
TOLMIE JOHN | Director | 3941 MILLBROOK DR, SANTA ROSA, CA, 95404 |
CREMERING MICHAEL J. | Assistant Treasurer | 3000 TOWN CENTER #3200, SOUTHFIELD, MI |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-15 | 375 HEALDSBURG AVE, 2ND FLOOR, HEALDSBURG, CA 95448 | - |
CHANGE OF MAILING ADDRESS | 2000-03-15 | 375 HEALDSBURG AVE, 2ND FLOOR, HEALDSBURG, CA 95448 | - |
REGISTERED AGENT NAME CHANGED | 1993-01-26 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-01-26 | 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1989-05-31 | CLOS DU BOIS WINES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-06-03 |
ANNUAL REPORT | 2001-02-01 |
ANNUAL REPORT | 2000-03-15 |
ANNUAL REPORT | 1999-04-07 |
ANNUAL REPORT | 1998-02-05 |
ANNUAL REPORT | 1997-03-11 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State