Search icon

NESTLE USA, INC. - Florida Company Profile

Company Details

Entity Name: NESTLE USA, INC.
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: 05 Jan 1937 (88 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2001 (24 years ago)
Document Number: 804674
FEI/EIN Number 95-1572209

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1812 N. Moore St., Arlington, VA, 22209, US
Mail Address: 1812 N. Moore St., Arlington, VA, 22209, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Cascapera Judy Vice President 1812 N. Moore St., Arlington, VA, 22209
Cascapera Judy Director 1812 N. Moore St., Arlington, VA, 22209
Barbas Rui Chief Financial Officer 1812 N. Moore St., Arlington, VA, 22209
Barbas Rui Director 1812 N. Moore St., Arlington, VA, 22209
Burski Todd Secretary 1812 N. Moore St., Arlington, VA, 22209
Roduit Sabine Seni 1812 N. Moore St., Arlington, VA, 22209
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033124 NESTLE PROFESSIONAL NORTH AMERICA EXPIRED 2019-03-13 2024-12-31 - 30003 BAINBRIDGE RD, SOLON, OH, 44139
G10000061865 NESTLE PIZZA DIVSION EXPIRED 2010-07-06 2015-12-31 - 800N NORTH BRAND BOULEVARD, GLENDALE, CA, 91203
G08163900019 NESTLE PROFESSIONAL NORTH AMERICA EXPIRED 2008-06-11 2013-12-31 - 800 NORTH BRAND BOULEVARD, GLENDALE, CA, 91203

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-18 1812 N. Moore St., Arlington, VA 22209 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 1812 N. Moore St., Arlington, VA 22209 -
REINSTATEMENT 2001-10-16 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1997-03-18 NESTLE USA, INC. -
REGISTERED AGENT NAME CHANGED 1992-07-21 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-21 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1991-09-05 NESTLE FOOD COMPANY -
AMENDMENT 1985-05-03 - -
EVENT CONVERTED TO NOTES 1985-05-03 - -

Documents

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 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State