Search icon

SAZERAC COMPANY INC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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