Search icon

MONEREY WINERY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MONEREY WINERY, 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: 15 Jun 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P39236
FEI/EIN Number 770123080

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

Mail Address: 1471 FIRST STREET, CALISTOGA, CA, 94515
Address: 59020 PARIS VALLEY RD, SAN LUCAS, CA, 93954
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
TOEPPEN PAUL R Director 13785 VISTA DORADA, SALINAS,, CA, 93908
TOEPPEN PAUL R Chairman 13785 VISTA DORADA, SALINAS,, CA, 93908
TOEPPEN PAUL R President 13785 VISTA DORADA, SALINAS,, CA, 93908
LINDLEY W.B. Director 800 SOUTH ALTA STREET, GONZALES, CA
JOHNSON PHILLIP R. Director 27755 ENCINAL, SALINAS, CA, 93095
CT CORPORATION Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 59020 PARIS VALLEY RD, SAN LUCAS, CA 93954 -
CHANGE OF MAILING ADDRESS 2006-04-25 59020 PARIS VALLEY RD, SAN LUCAS, CA 93954 -
REGISTERED AGENT NAME CHANGED 1994-05-01 CT CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State