Search icon

GOLDEN STATE VINTNERS INCORPORATED - Florida Company Profile

Company Details

Entity Name: GOLDEN STATE VINTNERS INCORPORATED
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: 10 Mar 1987 (38 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P13549
FEI/EIN Number 940358460

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

Address: 8418 S LAC JAC AVE, PARLIER, CA, 93648, US
Mail Address: 607 AIRPARK RD., NAPA, CA, 94558, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
BINKLEY NICHOLAS Director 265 ST. HELENA, SUITE 110, SOLANA BEACH, CA, 92075
BROWN JEFFREY COBD 840 NEWPORT CENTER, NEWPORT BEACH, CA, 92660
KELLEHER JOHN Chief Financial Officer 2030 GRANITE BAR WAY, GOLD RIVER, CA, 95670
O'NEILL, JEFFREY B. Chief Executive Officer 607 AIRPARK RD., NAPA, CA, 94558
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-04-30 8418 S LAC JAC AVE, PARLIER, CA 93648 -
REINSTATEMENT 2000-10-31 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-07 8418 S LAC JAC AVE, PARLIER, CA 93648 -
REGISTERED AGENT NAME CHANGED 1992-03-24 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-24 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1988-02-25 GOLDEN STATE VINTNERS INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-02
ANNUAL REPORT 2002-07-02
ANNUAL REPORT 2001-03-06
REINSTATEMENT 2000-10-31
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-03-11
ANNUAL REPORT 1995-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State