Search icon

BASKIN-ROBBINS USA, CO. - Florida Company Profile

Company Details

Entity Name: BASKIN-ROBBINS USA, CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 1967 (58 years ago)
Date of dissolution: 25 Apr 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Apr 2007 (18 years ago)
Document Number: 820415
FEI/EIN Number 952273966

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

Address: 130 ROYALL STREET, ATTN: LEGAL DEPT. 3 EAST A, CANTON, MA, 02021
Mail Address: 130 ROYALL STREET, ATTN: LEGAL DEPT. 3 EAST A, CANTON, MA, 02021
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
LUTHER JON Chief Executive Officer 130 ROYALL STREET, CANTON, MA, 010211010
LUTHER JON Chairman 130 ROYALL STREET, CANTON, MA, 010211010
LAVELLE KATE Chief Financial Officer 130 ROYALL STREET, CANTON, MA, 010211010
LAVELLE KATE Director 130 ROYALL STREET, CANTON, MA, 010211010
HORN STEPHEN Secretary 130 ROYALL STREET, CANTON, MA, 010211010
HORN STEPHEN Director 130 ROYALL STREET, CANTON, MA, 010211010
KUSSELL WILL Chief Operating Officer 130 ROYALL STREET, CANTON, MA, 010211010
LEECH PAUL Chief Administrative Officer 130 ROYALL STREET, CANTON, MA, 010211010
DE CHANTAL RO JEAN PSO 130 ROYALL STREET, CANTON, MA, 010211010

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2007-04-25 130 ROYALL STREET, ATTN: LEGAL DEPT. 3 EAST A, CANTON, MA 02021 -
WITHDRAWAL 2007-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 130 ROYALL STREET, ATTN: LEGAL DEPT. 3 EAST A, CANTON, MA 02021 -
REINSTATEMENT 2005-03-16 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2000-12-11 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1987-01-21 BASKIN-ROBBINS USA, CO. -
NAME CHANGE AMENDMENT 1980-04-08 BASKIN-ROBBINS, INC. -

Documents

Name Date
Withdrawal 2007-04-25
ANNUAL REPORT 2006-04-14
REINSTATEMENT 2005-03-16
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-09-03
ANNUAL REPORT 2001-02-28
REINSTATEMENT 2000-12-11
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State