Search icon

ROSENBLUM CELLARS, INC.

Company Details

Entity Name: ROSENBLUM CELLARS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Feb 1989 (36 years ago)
Date of dissolution: 18 Apr 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Apr 2008 (17 years ago)
Document Number: P23003
FEI/EIN Number 68-0152474
Address: 2900 MAIN STREET, SUITE 1100, ALAMEDA, CA 94501
Mail Address: 2900 MAIN STREET, SUITE 1100, ALAMEDA, CA 94501
Place of Formation: CALIFORNIA

Chief Executive Officer

Name Role Address
ROSENBLUM, KENT Chief Executive Officer 3209 LIBERTY AVE, ALAMEDA, CA 94501

Director

Name Role Address
ROSENBLUM, KENT Director 3209 LIBERTY AVE, ALAMEDA, CA 94501
ROSENBLUM, ROGER Director 1314 ALBINA AVENUE, BERKELEY, CA 94706
SIRNA, MICHAEL Director 1812 BUTTNER CT, PLEASANT HILL, CA 94523
MEADOWS, JESSE D Director 1200 VINTAGE DRIVE, OAKLEY, CA 94561

Secretary

Name Role Address
ROSENBLUM, ROGER Secretary 1314 ALBINA AVENUE, BERKELEY, CA 94706

Treasurer

Name Role Address
SIRNA, MICHAEL Treasurer 1812 BUTTNER CT, PLEASANT HILL, CA 94523

Vice President

Name Role Address
ALLEN, TIMOTHY Vice President 1013 VERSAILLES AVENUE, ALAMEDA, CA 95401

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-04-18 No data No data

Documents

Name Date
Withdrawal 2008-04-18
Reg. Agent Change 2007-05-21
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-08-30
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State