Entity Name: | NESTLE PURINA PETCARE COMPANY |
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: | 29 Feb 1932 (93 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Dec 2001 (23 years ago) |
Document Number: | 803990 |
FEI/EIN Number |
43-0470580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Checkerboard Square, St. Louis, MO, 63164, US |
Mail Address: | Checkerboard Square, St. Louis, MO, 63164, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
Narkiewicz David | Chie | Checkerboard Square, St. Louis, MO, 63164 |
Narkiewicz David | Gene | Checkerboard Square, St. Louis, MO, 63164 |
Narkiewicz David | Secretary | Checkerboard Square, St. Louis, MO, 63164 |
Neely Alexandra | Treasurer | Checkerboard Square, St. Louis, MO, 63164 |
Niswander Russell | Vice President | Checkerboard Square, St. Louis, MO, 63164 |
Rudderham Janet | Assi | Checkerboard Square, St. Louis, MO, 63164 |
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | Checkerboard Square, St. Louis, MO 63164 | - |
CHANGE OF MAILING ADDRESS | 2024-03-18 | Checkerboard Square, St. Louis, MO 63164 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-20 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-20 | CT CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 2001-12-21 | NESTLE PURINA PETCARE COMPANY | - |
AMENDMENT | 1990-02-15 | - | - |
AMENDMENT | 1987-02-20 | - | - |
AMENDMENT | 1984-02-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State