Search icon

BUENA VISTA WINERY, INC. - Florida Company Profile

Company Details

Entity Name: BUENA VISTA WINERY, 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: 18 Nov 1986 (38 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P12186
FEI/EIN Number 941656704

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

Address: 27000 RAMAL ROAD, SONOMA, CA, 95476, US
Mail Address: P.O. BOX 182, SONOMA, CA, 95476, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
NEWLANDS WILLIAM President 1033 WESTSIDE DRIVE, HEALDSBURG, CA, 95448
NEWLANDS WILLIAM Director 1033 WESTSIDE DRIVE, HEALDSBURG, CA, 95448
TOLMIE JOHN Vice President 3941 MILLBROOK DRIVE, SANTA ROSA, CA, 95404
TOLMIE JOHN Director 3941 MILLBROOK DRIVE, SANTA ROSA, CA, 95404
CONSTADIS CON Treasurer 14 GREY HOLLOW ROAD, NORWALK, CT, 06850
CONSTADIS CON Director 14 GREY HOLLOW ROAD, NORWALK, CT, 06850
STAINTON DAVID M Secretary 1255 TANTLEWOOD COURT, ONTARIO CANADA N9J2K3
GORMAN HAROLD V Secretary 24 CARRINGTON LANE, FARMINGTON, CT, 06032
GORMAN HAROLD V Vice President 24 CARRINGTON LANE, FARMINGTON, CT, 06032
GORMAN HAROLD V Director 24 CARRINGTON LANE, FARMINGTON, CT, 06032

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-11-12 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2002-11-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2002-11-12 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1993-02-17 27000 RAMAL ROAD, SONOMA, CA 95476 -
CHANGE OF MAILING ADDRESS 1993-02-17 27000 RAMAL ROAD, SONOMA, CA 95476 -

Documents

Name Date
ANNUAL REPORT 2002-11-12
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-01-28
REG. AGENT CHANGE 1997-08-08
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State