Search icon

SONOMA-CUTRER VINEYARDS, INC.

Company Details

Entity Name: SONOMA-CUTRER VINEYARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 22 Jan 1988 (37 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P17737
FEI/EIN Number 94-2207717
Address: 4401 SLUSSER ROAD, WINDSOR, CA 95492
Mail Address: 4401 SLUSSER ROAD, WINDSOR, CA 95492
Place of Formation: CALIFORNIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
DORFMAN, STEVE President 349 SKYLARK WAY, NAPA, CA 94558

Director

Name Role Address
DORFMAN, STEVE Director 349 SKYLARK WAY, NAPA, CA 94558
DEVRIES, CINDY Director 3365 ZAINA LANE, UKIAH, CA 95482
BARRAZOTTO, MARY E Director 7209 EDMONSON PLACE, PROSPECT, KY 40059
LAVINE, KEITH Director 1921 GRACE DRIVE, SANTA ROSA, CA 95404

Treasurer

Name Role Address
DEVRIES, CINDY Treasurer 3365 ZAINA LANE, UKIAH, CA 95482

Secretary

Name Role Address
BARRAZOTTO, MARY E Secretary 7209 EDMONSON PLACE, PROSPECT, KY 40059

Assistant Secretary

Name Role Address
LAVINE, KEITH Assistant Secretary 1921 GRACE DRIVE, SANTA ROSA, CA 95404

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 1992-06-10 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-02-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State