Search icon

DON SEBASTIANI & SONS INTERNATIONAL WINE NEGOCIANTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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