Entity Name: | HEINEKEN USA INCORPORATED |
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: | 15 Dec 1986 (38 years ago) |
Branch of: | HEINEKEN USA INCORPORATED, NEW YORK (Company Number 57700) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 1995 (29 years ago) |
Document Number: | P12531 |
FEI/EIN Number |
13-1539933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 Hamilton Avenue, Suite 1103, White Plains, NY, 10601, US |
Mail Address: | 360 Hamilton Avenue, Suite 1103, White Plains, NY, 10601, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Patrick Margaret ChrisT | President | 360 Hamilton Avenue, White Plains, NY, 10601 |
Dornauer Matthew | Director | 360 Hamilton Avenue, White Plains, NY, 10601 |
Bodart Timothy | Treasurer | 360 Hamilton Avenue, White Plains, NY, 10601 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-09 | 360 Hamilton Avenue, Suite 1103, White Plains, NY 10601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 360 Hamilton Avenue, Suite 1103, White Plains, NY 10601 | - |
REGISTERED AGENT NAME CHANGED | 2007-10-12 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 1995-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
NAME CHANGE AMENDMENT | 1995-01-17 | HEINEKEN USA INCORPORATED | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001110728 | TERMINATED | 1000000431444 | LEON | 2012-12-18 | 2032-12-28 | $ 4,242.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State