Entity Name: | DON SEBASTIANI & SONS INTERNATIONAL WINE NEGOCIANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Sep 1987 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Aug 2004 (21 years ago) |
Document Number: | P15819 |
FEI/EIN Number |
680066414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 AIRPARK RD., NAPA, CA, 94558, US |
Mail Address: | P. O. Box 1248, Sonoma, CA, 95476, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SEBASTIANI DON A | Treasurer | 620 CHARLES VANDAMME WAY, SONAMA, CA, 95476 |
SEBASTIANI AUGUST DAVID | Director | 516 THIRD STREET EAST, SONAMA, CA, 95476 |
Acheson Scott | Agent | 4200 Dowling Rd., Middleburg, FL, 32068 |
SEBASTIANI, DON | Chairman | 175 4TH STREET EAST, SONOMA, CA, 95476 |
SEBASTIANI, DON | President | 175 4TH STREET EAST, SONOMA, CA, 95476 |
SEBASTIANI, DON | Director | 175 4TH STREET EAST, SONOMA, CA, 95476 |
SEBASTIANI, NANCY C. | Vice President | 175 4TH STREET EAST, SONOMA, CA, 95476 |
SEBASTIANI, NANCY C. | Secretary | 175 4TH STREET EAST, SONOMA, CA, 95476 |
SEBASTIANI, NANCY C. | Director | 175 4TH STREET EAST, SONOMA, CA, 95476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 4200 Dowling Rd., Middleburg, FL 32068 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | 520 AIRPARK RD., NAPA, CA 94558 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 520 AIRPARK RD., NAPA, CA 94558 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-15 | Acheson, Scott | - |
NAME CHANGE AMENDMENT | 2004-08-26 | DON SEBASTIANI & SONS INTERNATIONAL WINE NEGOCIANTS, INC. | - |
REINSTATEMENT | 2004-06-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1990-04-30 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State