Search icon

CAYMUS VINEYARDS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CAYMUS VINEYARDS, INCORPORATED
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: 14 Jan 1988 (37 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P17657
FEI/EIN Number 942151816

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8700 CONN CREEK ROAD, RUTHERFORD, CA, 94573, US
Mail Address: PO BOX 268, RUTHERFORD, CA, 94573
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
PERRY KAREN Vice President 3469 WESTMINSTER WAY, NAPA, CA, 94558
PERRY KAREN Secretary 3469 WESTMINSTER WAY, NAPA, CA, 94558
PERRY KAREN Treasurer 3469 WESTMINSTER WAY, NAPA, CA, 94558
WAGNER, CHARLES J. President 8744 CONN CREEK RD., RUTHERFORD, CA, 94573
SOUTHERN WINE & SPIRITS Agent 1600 NW 163RD ST, MIAMI, FL, 32169

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-08 8700 CONN CREEK ROAD, RUTHERFORD, CA 94573 -
CHANGE OF MAILING ADDRESS 1999-03-08 8700 CONN CREEK ROAD, RUTHERFORD, CA 94573 -
REGISTERED AGENT NAME CHANGED 1999-03-08 SOUTHERN WINE & SPIRITS -
REGISTERED AGENT ADDRESS CHANGED 1999-03-08 1600 NW 163RD ST, MIAMI, FL 32169 -

Documents

Name Date
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State