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 |
Name | Role | Address |
---|---|---|
Many, Michael | Agent | 15 Garden Drive, Boynton Beach, FL 33436 |
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 |
Name | Role | Address |
---|---|---|
Indelicato, Christopher | President | 3060 Vichy Avenue, Napa, CA 94558 |
Name | Role | Address |
---|---|---|
Matthews, Marie I. | Treasurer | 11879 S. Highway 99, Manteca, CA 95336 |
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 |
Name | Role | Address |
---|---|---|
Alim, Angelina | Director State Compliance | 12001 S. HIGHWAY 99, MANTECA, CA 95336 |
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 |
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