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 |
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 |
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 | - |
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