Search icon

JIM BEAM BRANDS CO

Company Details

Entity Name: JIM BEAM BRANDS CO
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Jun 1969 (56 years ago)
Document Number: 823010
FEI/EIN Number 132581196
Address: 11 Madison Ave, New York City, NY, 10010, US
Mail Address: 11 Madison Ave, New York City, NY, 10010, US
Place of Formation: CONNECTICUT

Agent

Name Role Address
US CORPORATION CO Agent 1201 HAYES ST, TALLAHASSEE, FL, 32301

Treasurer

Name Role Address
Lindquist William R Treasurer 222 Merchandise Mart Plaza, Chicago, IL, 60654

Director

Name Role Address
Tousignant Marc A Director 11 Madison Ave, New York City, NY, 10010

Secretary

Name Role Address
BLOOMQUIST TODD M Secretary 11 Madison Ave, New York City, NY, 10010

President

Name Role Address
Hughes Gregory President 11 Madison Ave, New York City, NY, 10010

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2008-11-04 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 1988-03-21 JIM BEAM BRANDS CO No data
EVENT CONVERTED TO NOTES 1985-05-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000806274 TERMINATED 1000000486027 LEON 2013-04-18 2023-04-24 $ 936.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Date of last update: 01 Feb 2025

Sources: Florida Department of State