Entity Name: | MCCORMICK DISTILLING COMPANY |
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: | 29 Sep 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Aug 1995 (30 years ago) |
Document Number: | 823312 |
FEI/EIN Number |
431624985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE MCCORMICK LANE, WESTON, MO, 64098-9558 |
Mail Address: | ONE MCCORMICK LANE, WESTON, MO, 64098-9558 |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
HARRIS MICHEAL S | Vice President | 16339 290TH RD, ATCHISON, KS, 66002 |
HARRIS MICHEAL S | Director | 16339 290TH RD, ATCHISON, KS, 66002 |
PECHAR EDWARD A | Director | 5509 WINDMIER CIR., DALLAS, TX, 75252 |
HILLSMAN RICHARD G | Director | 924 N BRAINARD, ARLINGTON HEIGHTS, IL, 60526 |
Frizzell Mike | Vice President | ONE MCCORMICK LANE, WESTON, MO, 640989558 |
Frizzell Mike | Director | ONE MCCORMICK LANE, WESTON, MO, 640989558 |
MERINOFF SPENCER | Agent | 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2000-03-28 | ONE MCCORMICK LANE, WESTON, MO 64098-9558 | - |
CHANGE OF MAILING ADDRESS | 2000-03-28 | ONE MCCORMICK LANE, WESTON, MO 64098-9558 | - |
REINSTATEMENT | 1995-08-28 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-08-28 | MERINOFF, SPENCER | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-08-28 | 3700 COMMERCE PARKWAY, MIRAMAR, FL 33025 | - |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-07-07 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State