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 |
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 |
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 | - | - |
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