Search icon

JOSEPH E. SEAGRAM & SONS, INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH E. SEAGRAM & SONS, 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: 23 Apr 1969 (56 years ago)
Date of dissolution: 24 Jan 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jan 2003 (22 years ago)
Document Number: 822695
FEI/EIN Number 131285240

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

Address: 6 LANDMARK SQUARE, STAMFORD, CT, 06901
Mail Address: 6 LANDMARK SQUARE, STAMFORD, CT, 06901
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
SHWARTZ LARRY President 6 LANDMARK SQUARE, STAMFORD, CT, 06901
WIMBUSH KEITH Secretary 6 LANDMARK SQUARE, STAMFORD, CT, 06901
WIMBUSH KEITH Vice President 6 LANDMARK SQUARE, STAMFORD, CT, 06901
MATSCHULLAT ROBERT W Vice Chairman 375 PARK AVE, NY, NY
KRAMER MARY Secretary 6 LANDMARK SQUARE, STAMFORD, CT, 06901
WELSH NANCY E Assistant Secretary 800 THIRD AVE., NEW YORK, NY, 100227699

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-22 6 LANDMARK SQUARE, STAMFORD, CT 06901 -
CHANGE OF MAILING ADDRESS 2002-07-22 6 LANDMARK SQUARE, STAMFORD, CT 06901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000278749 TERMINATED 1000000001720 2964 2227 2003-10-01 2008-10-08 $ 16,872.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NEW YORK SERVICE CENTER, 3 GARRET MOUNTAIN PLZ STE 301, WEST PATERSON NJ074243352

Documents

Name Date
Withdrawal 2003-01-24
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-02-09
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-03-21
ANNUAL REPORT 1995-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State