Entity Name: | DIAGEO AMERICAS SUPPLY, 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: | 13 Jul 2011 (14 years ago) |
Branch of: | DIAGEO AMERICAS SUPPLY, INC., NEW YORK (Company Number 79779) |
Document Number: | F11000002841 |
FEI/EIN Number |
13-1576042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Three World Trade Center, 175 Greenwich St, New York, NY, 10007, US |
Mail Address: | Three World Trade Center, 175 Greenwich St, New York, NY, 10007, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
McIntosh Marsha | President | Three World Trade Center, 175 Greenwich St, New York, NY, 10007 |
Mulhall Michael | Chief Financial Officer | Three World Trade Center, 175 Greenwich St, New York, NY, 10007 |
Crain Angelique | Secretary | Three World Trade Center, 175 Greenwich St, New York, NY, 10007 |
Chamberlain Cherise | Assi | Three World Trade Center, 175 Greenwich St, New York, NY, 10007 |
Wiens Peter | Assi | Three World Trade Center, 175 Greenwich St, New York, NY, 10007 |
Ringo Deborah | Assi | Three World Trade Center, 175 Greenwich St, New York, NY, 10007 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | Three World Trade Center, 175 Greenwich Street, New York, NY 10007 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | Three World Trade Center, 175 Greenwich Street, New York, NY 10007 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-16 | CORPORATE CREATIONS NETWORK, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-11 |
AMENDED ANNUAL REPORT | 2019-07-31 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State