Search icon

SNYDER'S-LANCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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