Search icon

MARK ANTHONY BRANDS INC.

Company Details

Name: MARK ANTHONY BRANDS INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 2000 (25 years ago)
Authority Date: 14 Apr 2000 (25 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Organization Number: 0492916
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Large (100+)
Principal Office: 167 N. GREEN STREET, SUITE 600A, CHICAGO, IL 60607
Place of Formation: WASHINGTON

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Philip Rosse President

Secretary

Name Role
Michael Ploetz Secretary

Vice President

Name Role
Brent Zachary Vice President

Officer

Name Role
Anthony von Mandl Officer

Director

Name Role
Philip Rosse Director
Brent Zachary Director
Anthony von Mandl Director

Treasurer

Name Role
Victor Giacomin Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 999-OSDWS-193249 Out-of-State Distilled Spirits and Wine Supplier's License Active 2024-12-27 2022-10-13 - 2026-12-31 167 N. Green Street, Suite 600A, Chicago, IL 60607
Department of Alcoholic Beverage Control 999-OSB-193250 Out-of-State Malt Beverage Supplier's License Active 2024-12-27 2022-10-13 - 2026-12-31 167 N. Green Street, Suite 600A, Chicago, IL 60607

Assumed Names

Name Status Expiration Date
WHITE CLAW BEVERAGE CO Active 2030-02-21
MARK ANTHONY WINE MERCHANTS Active 2029-02-28
MIKE'S HARD BEVERAGE CO. Active 2028-05-05
2 HOOTS HARD ICED TEA Active 2027-08-30
MIKE'S HARD LEMONADE CO. Active 2027-03-11
LAZY POUR COCKTAIL CO. Active 2026-10-13
MXD DRINKS CO. Active 2026-10-13
REY AZUL TEQUILA CO. Active 2026-06-23
MIGHTEA FINE BEVERAGES Inactive 2024-09-26

Filings

Name File Date
Certificate of Assumed Name 2025-02-21
Certificate of Assumed Name 2024-12-12
Annual Report 2024-06-28
Principal Office Address Change 2024-06-28
Name Renewal 2024-02-29
Registered Agent name/address change 2023-09-22
Annual Report 2023-07-03
Name Renewal 2023-05-05
Principal Office Address Change 2022-12-06
Certificate of Assumed Name 2022-08-30

Sources: Kentucky Secretary of State