Search icon

ANHEUSER-BUSCH, INCORPORATED

Company Details

Entity Name: ANHEUSER-BUSCH, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Jan 1929 (96 years ago)
Document Number: 803438
FEI/EIN Number 430161000
Address: ONE BUSCH PLACE, ST LOUIS, MO, 63118
Mail Address: ONE BUSCH PLACE, ATTN: CORPORATE TAX DEPARTMENT, ST LOUIS, MO, 63118
Place of Formation: MISSOURI

President

Name Role Address
PEACOCK DAVID A President ONE BUSCH PLACE, SAINT LOUIS, MO, 63118

Director

Name Role Address
PEACOCK DAVID A Director ONE BUSCH PLACE, SAINT LOUIS, MO, 63118
ATHANAS EVAN A Director ONE BUSCH PLACE, SAINT LOUIS, MO, 63118

Vice President

Name Role Address
COMOTTO JEFFREY J Vice President ONE BUSCH PLACE, SAINT LOUIS, MO, 63118
TAYLOR MICHAEL R Vice President ONE BUSCH PLACE, SAINT LOUIS, MO, 63118
ATHANAS EVAN A Vice President ONE BUSCH PLACE, SAINT LOUIS, MO, 63118

Treasurer

Name Role Address
ADAMS RAYMOND J Treasurer ONE BUSCH PLACE, SAINT LOUIS, MO, 63118

Secretary

Name Role Address
KOLDITZ DANIEL P Secretary ONE BUSCH PLACE, SAINT LOUIS, MO, 63118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000038041 DRAFTMARK EXPIRED 2011-04-19 2016-12-31 No data ONE BUSCH PLACE, ATTN: GENERAL COUNSEL, ST. LOUIS, MO, 63118
G08106900014 MICHELOB BREWING CO. EXPIRED 2008-04-15 2013-12-31 No data ONE BUSCH PLACE, ST LOUIS, MO, 63118
G08050900007 BLUE DAWG BREWING EXPIRED 2008-02-19 2013-12-31 No data ONE BUSCH PLACE, ST.LOUIS, MO, 63118

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-10-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000368054 TERMINATED 1000000714767 DUVAL 2016-06-06 2026-06-08 $ 80,717.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Date of last update: 03 Jan 2025

Sources: Florida Department of State