Entity Name: | THE DISTILLERS SOMERSET GROUP 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: | 31 Jan 1972 (53 years ago) |
Date of dissolution: | 17 Apr 1990 (35 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Apr 1990 (35 years ago) |
Document Number: | 827428 |
FEI/EIN Number |
132609663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % GUINNESS AMERICA, INC., LEGAL DEPARTMENT, 6 LANDMARK SQUARE, STAMFORD, CT, 06901 |
Mail Address: | % GUINNESS AMERICA, INC., LEGAL DEPARTMENT, 6 LANDMARK SQUARE, STAMFORD, CT, 06901 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ELLIS, WILLIAM L., JR. | Vice President | 26 VALLEY ROAD, BRONXVILLE, NY |
ELLIS, WILLIAM L., JR. | Secretary | 26 VALLEY ROAD, BRONXVILLE, NY |
ELLIS, WILLIAM L., JR. | Director | 26 VALLEY ROAD, BRONXVILLE, NY |
BROWN, ROBERT T. | Vice President | 23 MOMMOUTH AVE., W. MILFORD, NS |
BROWN, ROBERT T. | Director | 23 MOMMOUTH AVE., W. MILFORD, NS |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1990-04-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-04-17 | % GUINNESS AMERICA, INC., LEGAL DEPARTMENT, 6 LANDMARK SQUARE, STAMFORD, CT 06901 | - |
CHANGE OF MAILING ADDRESS | 1990-04-17 | % GUINNESS AMERICA, INC., LEGAL DEPARTMENT, 6 LANDMARK SQUARE, STAMFORD, CT 06901 | - |
NAME CHANGE AMENDMENT | 1985-08-27 | THE DISTILLERS SOMERSET GROUP INC. | - |
NAME CHANGE AMENDMENT | 1972-02-01 | SOMERSET IMPORTERS LTD. | - |
Date of last update: 03 Apr 2025
Sources: Florida Department of State