Entity Name: | MICHEL VINEYARDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Mar 1989 (36 years ago) |
Document Number: | P23496 |
FEI/EIN Number | 061010357 |
Address: | 4155 WINE CREEK ROAD, HEALDSBURG, CA, 95448 |
Mail Address: | 4155 WINE CREEK ROAD, HEALDSBURG, CA, 95448 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
BULLOCK, H. RIDGELY | President | 787 7TH AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
BULLOCK, H. RIDGELY | Treasurer | 787 7TH AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
BULLOCK, H. RIDGELY | Director | 787 7TH AVE., NEW YORK, NY |
HORTON, JOHN B. | Director | 80 FIELD POINT CIRCLE, GREENWICH, CT |
MICHEL, JEAN-JACQUES | Director | 1279 FOUNEX (VAUD), SWITZERLAND |
CALTAUI, STEPHANE | Director | 11, GRAND RUE 1204, GENEVA SWITZERLAND |
Name | Role | Address |
---|---|---|
BROWN, GARY E. | Vice President | 1462 TUBBS LANE, CALISTOGA, CA |
Name | Role | Address |
---|---|---|
HORTON, JOHN B. | Secretary | 80 FIELD POINT CIRCLE, GREENWICH, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State