Active
Updated 9/6/2024 11:54:33 AM

Torano Family Vineyards, Inc

Torano Family Vineyards, Inc is a Stock Corporation located in Tucson, AZ. Established on June 13, 2014, this corporation is officially registered under the document number 3684982 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 6780 W Banded Gecko Way, Tucson, AZ 85745, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name Torano Family Vineyards, Inc
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3684982
Date Filed June 13, 2014
Company Age 10 years 10 months
State AZ
Status Active
Formed In Florida
Statement of Info Due Date 06/30/2023
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Torano Family Vineyards, Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.

Contact details

Principal Address

6780 W Banded Gecko Way
Tucson, AZ 85745

Mailing Address

6780 W Banded Gecko Way
Tucson, AZ 85745

Agent

1505 Corporation
C T Corporation System

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 9/22/2022
Effective Date
Description

Filing Status
From: Forfeited - Sos
To: Active

Inactive Date
From: 6/29/2021 12:00:00 Am
To: None

Event Type Statement of Information
Filed Date 9/21/2022
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 6/29/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 10/27/2020
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 10/29/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images