Search icon

DIAGEO NORTH AMERICA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: DIAGEO NORTH AMERICA, 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: 01 Nov 1982 (42 years ago)
Branch of: DIAGEO NORTH AMERICA, INC., CONNECTICUT (Company Number 0134374)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2010 (14 years ago)
Document Number: 854553
FEI/EIN Number 06-1067908

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

Address: 3 World Trade Center, 175 Greenwich Street, New York, NY, 10007, US
Mail Address: 3 World Trade Center, 175 Greenwich Street, New York, NY, 10007, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Grimes Sally Chie 3 World Trade Center, New York, NY, 10007
Schubert Claudia President 3 World Trade Center, New York, NY, 10007
Santamaria Cristina Chief Financial Officer 3 World Trade Center, New York, NY, 10007
Crain Angelique Secretary 3 World Trade Center, New York, NY, 10007
Chamberlain Cherise Assi 3 World Trade Center, New York, NY, 10007
Ringo Deborah Assi 3 World Trade Center, New York, NY, 10007

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 3 World Trade Center, 175 Greenwich Street, New York, NY 10007 -
CHANGE OF MAILING ADDRESS 2024-04-25 3 World Trade Center, 175 Greenwich Street, New York, NY 10007 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2010-12-09 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-09-10 CORPORATE CREATIONS NETWORK INC. -
NAME CHANGE AMENDMENT 2002-02-19 DIAGEO NORTH AMERICA, INC. -
REINSTATEMENT 2002-01-02 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2001-03-29 GUINNESS UDV NORTH AMERICA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-22
AMENDED ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State