Entity Name: | SNYDER'S-LANCE, 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: | 02 May 1938 (87 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Jan 2011 (14 years ago) |
Document Number: | 804901 |
FEI/EIN Number |
56-0292920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One Campbell Place, Camden, NJ, 08103, US |
Mail Address: | One Campbell Place, Camden, NJ, 08103, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
Garg Atul | Treasurer | One Campbell Place, Camden, NJ, 081031799 |
Brawley III Charles A | Secretary | One Campbell Place, Camden, NJ, 081031799 |
Foley Christopher D | President | One Campbell Place, Camden, NJ, 081031799 |
Vincoff David A | Vice President | One Campbell Place, Camden, NJ, 081031799 |
Vincoff David A | Director | One Campbell Place, Camden, NJ, 081031799 |
Garg Atul | Director | One Campbell Place, Camden, NJ, 081031799 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000111207 | CAMPBELL SNACKS | ACTIVE | 2021-08-27 | 2026-12-31 | - | 13515 BALLANTYNE CORPORATE PLACE, CHARLOTTE, NC, 28277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-12-27 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-07 | One Campbell Place, Camden, NJ 08103 | - |
CHANGE OF MAILING ADDRESS | 2023-11-07 | One Campbell Place, Camden, NJ 08103 | - |
NAME CHANGE AMENDMENT | 2011-01-10 | SNYDER'S-LANCE, INC. | - |
AMENDMENT | 1988-06-23 | - | - |
EVENT CONVERTED TO NOTES | 1986-10-09 | - | - |
AMENDMENT | 1985-06-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000779580 | TERMINATED | 1000000395583 | LEON | 2012-10-16 | 2032-10-25 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
Reg. Agent Change | 2023-12-27 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-20 |
AMENDED ANNUAL REPORT | 2018-06-07 |
Reg. Agent Change | 2018-04-19 |
ANNUAL REPORT | 2018-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State