Entity Name: | ROBERT MONDAVI AFFILIATES INC. |
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: | 30 Jun 1992 (33 years ago) |
Date of dissolution: | 20 Jan 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jan 2004 (21 years ago) |
Document Number: | P39465 |
FEI/EIN Number |
680248574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P. O. BOX 106, OAKVILLE, CA, 94562 |
Mail Address: | P. O. BOX 106, OAKVILLE, CA, 94562 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
EVANS GREGORY M | President | 3150 BROWNS VALLEY RD., NAPA, CA, 94558 |
GARASSINO RAYMOND L | Vice President | 175 MUND RD., SAINT HELENA, CA, 94574 |
GARASSINO RAYMOND L | Secretary | 175 MUND RD., SAINT HELENA, CA, 94574 |
MONDAVI R. MICHAEL | Director | 5593 SILVERADO TRAIL, NAPA, CA, 94558 |
MONDAVI TIMOTHY J | Director | 5645 SILVERADO TRAIL, NAPA, CA, 94558 |
MONDAVI-BORGER MARCIA | Director | 130 EAST END AVE., NEW YORK, NY, 10028 |
PETERSEN WILLIAM M | Vice President | 603 ANACAPA LANE, SAN MATEO, CA, 94404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-01-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-20 | P. O. BOX 106, OAKVILLE, CA 94562 | - |
CHANGE OF MAILING ADDRESS | 2004-01-20 | P. O. BOX 106, OAKVILLE, CA 94562 | - |
Name | Date |
---|---|
Withdrawal | 2004-01-20 |
ANNUAL REPORT | 2003-02-13 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-02-13 |
ANNUAL REPORT | 2000-02-24 |
ANNUAL REPORT | 1999-02-19 |
ANNUAL REPORT | 1998-02-23 |
ANNUAL REPORT | 1997-02-10 |
ANNUAL REPORT | 1996-03-05 |
ANNUAL REPORT | 1995-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State