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