Search icon

UNITED DISTILLERS USA, INC. - Florida Company Profile

Company Details

Entity Name: UNITED DISTILLERS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Aug 1969 (56 years ago)
Date of dissolution: 28 Mar 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Mar 2003 (22 years ago)
Document Number: 823610
FEI/EIN Number 610204580

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6 LANDMARK SQUARE, STAMFORD, CT, 06901, US
Mail Address: 6 LANDMARK SQUARE, STAMFORD, CT, 06901, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CLINTON PAUL A President SIX LANDMARK SQUARE, STAMFORD, CT, 06901
CLINTON PAUL A Director SIX LANDMARK SQUARE, STAMFORD, CT, 06901
WIMBUSH L. KEITH SVSD SIX LANDMARK SQUARE, STAMFORD, CT, 06901
BLEICHFELD SAMUEL ASAT SIX LANDMARK SQUARE, STAMFORD, CT, 06901
BROWN ROBERT Vice President SIX LANDMARK SQUARE, STAMFORD, CT, 06901

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-03-28 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-26 6 LANDMARK SQUARE, STAMFORD, CT 06901 -
CHANGE OF MAILING ADDRESS 2001-03-26 6 LANDMARK SQUARE, STAMFORD, CT 06901 -
REINSTATEMENT 2000-11-29 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1995-10-19 UNITED DISTILLERS USA, INC. -
NAME CHANGE AMENDMENT 1992-07-22 UNITED DISTILLERS GLENMORE, INC. -

Documents

Name Date
Withdrawal 2003-03-28
ANNUAL REPORT 2001-03-26
REINSTATEMENT 2000-11-29
ANNUAL REPORT 1999-07-29
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State