Search icon

HEINEKEN USA INCORPORATED - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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