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 |
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 |
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 |
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 | - | - |
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