Entity Name: | SEBASTIANI VINEYARDS, 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: | 27 Jul 1987 (38 years ago) |
Date of dissolution: | 10 Feb 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Feb 2011 (14 years ago) |
Document Number: | P15356 |
FEI/EIN Number |
942189646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10300 CHALK HILL RD, HEALDSBURG, CA, 95448 |
Mail Address: | 10300 CHALK HILL RD, HEALDSBURG, CA, 95448 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FOLEY II WILLIAM P | Chairman of the Board | 389 FOURTH STREET EAST, SONOMA, CA, 95476 |
MATZ TIMOTHY R | President | 389 FOURTH STREET EAST, SONOMA, CA, 95476 |
GRAVELLE MICHAEL L | Secretary | 389 FOURTH STREET EAST, SONOMA, CA, 95476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-02-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-10 | 10300 CHALK HILL RD, HEALDSBURG, CA 95448 | - |
CHANGE OF MAILING ADDRESS | 2011-02-10 | 10300 CHALK HILL RD, HEALDSBURG, CA 95448 | - |
CANCEL ADM DISS/REV | 2006-11-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1999-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
Withdrawal | 2011-02-10 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-02-17 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-05-16 |
REINSTATEMENT | 2006-11-29 |
REINSTATEMENT | 2005-10-06 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-22 |
ANNUAL REPORT | 2002-08-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State