Entity Name: | SAZERAC COMPANY 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: | 10 Jul 1969 (56 years ago) |
Branch of: | SAZERAC COMPANY INC, KENTUCKY (Company Number 1173993) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Nov 2004 (20 years ago) |
Document Number: | 823022 |
FEI/EIN Number |
720310180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10101 Linn Station Road, Suite 400, Louisville, KY, 40223, US |
Mail Address: | 10101 Linn Station Road, Suite 400, Louisville, KY, 40223, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
Brown Mark L | Director | 10101 Linn Station Road, Louisville, KY, 40223 |
Sargent Pamela | Secretary | 10101 Linn Station Road, Louisville, KY, 40223 |
Fine Paul R | Director | 10101 Linn Station Road, Louisville, KY, 40223 |
Skinger Chris R | Chief Financial Officer | 10101 Linn Station Road, Louisville, KY, 40223 |
Wenz Jacob M | President | 10101 Linn Station Road, Louisville, KY, 40223 |
Goldring Jeffrey B | Director | 10101 Linn Station Road, Louisville, KY, 40223 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 10101 Linn Station Road, Suite 400, Louisville, KY 40223 | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 10101 Linn Station Road, Suite 400, Louisville, KY 40223 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-07 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CANCEL ADM DISS/REV | 2004-11-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-06-05 |
Reg. Agent Change | 2024-02-07 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State