UNITED DISTILLERS INC. - Florida Company Profile

Entity Name: | UNITED DISTILLERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Jul 1992 (33 years ago) |
Date of dissolution: | 16 Nov 1999 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Nov 1999 (26 years ago) |
Document Number: | P39571 |
FEI/EIN Number | 510337392 |
Address: | 6 LANDMARK SQUARE, TAX DEPT.- 7TH FL., STAMFORD, CT, 06901, US |
Mail Address: | 6 LANDMARK SQUARE, TAX DEPT. - 7TH FL, STAMFORD, CT, 06901, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BLEICHFELD, SAMUEL | Treasurer | SIX LANDMARK SQUARE, STAMFORD, CT, 06901 |
BROWN, ROBERT T. | Vice President | SIX LANDMARK SQUARE, STAMFORD, CT, 06901 |
WIMBUSH L. KEITH | President | 6 LANDMARK SQUARE, STAMFORD, CT, 06901 |
WIMBUSH L. KEITH | Director | 6 LANDMARK SQUARE, STAMFORD, CT, 06901 |
KAMISAR JOHNATHAN | Assistant Secretary | 6 LANDMARK SQUARE, STAMFORD, CT, 06901 |
HOWARD-SORRELL LINDA | Senior Vice President | SIX LANDMARK SQUARE, STAMFORD, CT, 06901 |
HOWARD-SORRELL LINDA | Director | SIX LANDMARK SQUARE, STAMFORD, CT, 06901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 6 LANDMARK SQUARE, TAX DEPT.- 7TH FL., STAMFORD, CT 06901 | - |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 6 LANDMARK SQUARE, TAX DEPT.- 7TH FL., STAMFORD, CT 06901 | - |
Name | Date |
---|---|
Withdrawal | 1999-11-16 |
ANNUAL REPORT | 1999-07-30 |
ANNUAL REPORT | 1998-05-13 |
ANNUAL REPORT | 1997-04-30 |
ANNUAL REPORT | 1996-04-24 |
ANNUAL REPORT | 1995-04-19 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State