Entity Name: | NAPA BEAUCANON COMPANY |
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: | 11 May 1990 (35 years ago) |
Date of dissolution: | 18 Apr 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Apr 2002 (23 years ago) |
Document Number: | P29348 |
FEI/EIN Number |
680112241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 211 WAPOO, SUITE 202, CALISTOGA, CA, 94515 |
Mail Address: | 211 WAPOO, SUITE 202, CALISTOGA, CA, 94515 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
DE CONNICK LOUIS | President | 1006 MONTICELLO RD, NAPA, CA, 94558 |
DE CONNICK CHANTEL | Vice President | 1006 MONTICELLO RD, NAPA, CA, 94558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-04-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-18 | 211 WAPOO, SUITE 202, CALISTOGA, CA 94515 | - |
CHANGE OF MAILING ADDRESS | 2002-04-18 | 211 WAPOO, SUITE 202, CALISTOGA, CA 94515 | - |
REINSTATEMENT | 1995-06-07 | - | - |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
Withdrawal | 2002-04-18 |
ANNUAL REPORT | 2001-03-01 |
ANNUAL REPORT | 2000-03-08 |
ANNUAL REPORT | 1999-03-05 |
ANNUAL REPORT | 1998-04-02 |
ANNUAL REPORT | 1997-04-23 |
ANNUAL REPORT | 1996-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State