Search icon

BULLY HILL VINEYARDS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BULLY HILL VINEYARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Mar 1988 (37 years ago)
Branch of: BULLY HILL VINEYARDS, INC., NEW YORK (Company Number 287982)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 1993 (32 years ago)
Document Number: P18269
FEI/EIN Number 160968872

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

Address: 8843 GREYTON H. TAYLOR MEMORIAL DR., HAMMONDSPORT, NY, 14840-0458
Mail Address: PO BOX 458, HAMMONDSPORT, NY, 14840-0458
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
LEARNED, GREGG Vice President 7887 SOFT WATER CREEK RD., BATH, NY, 14810
TAYLOR LILLIAN President 8843 GREYTON H. TAYLOR MEMORIAL DR., HAMMONDSPORT, NY, 148400458
TAYLOR LILLIAN Treasurer 8843 GREYTON H. TAYLOR MEMORIAL DR., HAMMONDSPORT, NY, 148400458
BOOTH LYNN Agent 1600 NW 163RD ST, MIAMI, FL, 33169
LEARNED, GREGG Secretary 7887 SOFT WATER CREEK RD., BATH, NY, 14810

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-19 8843 GREYTON H. TAYLOR MEMORIAL DR., HAMMONDSPORT, NY 14840-0458 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-04 8843 GREYTON H. TAYLOR MEMORIAL DR., HAMMONDSPORT, NY 14840-0458 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-28 1600 NW 163RD ST, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2000-01-28 BOOTH, LYNN -
REINSTATEMENT 1993-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1990-03-20 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State