Search icon

DIAGEO AMERICAS SUPPLY, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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