Search icon

DELICATO VINEYARDS INCORPORATED

Company Details

Entity Name: DELICATO VINEYARDS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 May 1987 (38 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: P14330
FEI/EIN Number 94-2212174
Address: 12001 S. HIGHWAY 99, MANTECA, CA 95336
Mail Address: 12001 S. HIGHWAY 99, MANTECA, CA 95336
Place of Formation: CALIFORNIA

Agent

Name Role Address
Many, Michael Agent 15 Garden Drive, Boynton Beach, FL 33436

Director

Name Role Address
Indelicato, Jasper Director 2170 S., Austin Rd. Manteca, CA 95336
Indelicato, Vincent Director 4140 E. French Camp Rd., Manteca, CA 95336
Indelicato, Michael D Director 1881 Riverview Circle, Ripon, CA 95366
Indelicato, Frank M., Jr. Director 25981 Jack Tone Rd., Galt, CA 95632

President

Name Role Address
Indelicato, Christopher President 3060 Vichy Avenue, Napa, CA 94558

Treasurer

Name Role Address
Matthews, Marie I. Treasurer 11879 S. Highway 99, Manteca, CA 95336

Stockholder

Name Role Address
Indelicato , Alice M Stockholder 11845 S. Highway 99, Manteca, CA 95336
Indelicato, Mary L Stockholder 12199 S. Highway 99, Manteca, CA 95336

Director State Compliance

Name Role Address
Alim, Angelina Director State Compliance 12001 S. HIGHWAY 99, MANTECA, CA 95336

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-03 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-18 Many, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 15 Garden Drive, Boynton Beach, FL 33436 No data

Documents

Name Date
Withdrawal 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State