Search icon

BUNGE NORTH AMERICA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BUNGE NORTH AMERICA, 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: 04 Jun 1968 (57 years ago)
Branch of: BUNGE NORTH AMERICA, INC., NEW YORK (Company Number 2459261)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 May 2001 (24 years ago)
Document Number: 821522
FEI/EIN Number 134977260

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

Address: 1391 TIMBERLAKE MANOR PKWY, CHESTERFIELD, MO, 63017, US
Mail Address: 1391 TIMBERLAKE MANOR PKWY, CHESTERFIELD, MO, 63017, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Kuehn Ryan Cont 1391 TIMBERLAKE MANOR PKWY, CHESTERFIELD, MO, 63017
SALVATIERRA LUCIANO Vice President 1391 TIMBERLAKE MANOR PKWY, CHESTERFIELD, MO, 63017
Johnson Randall Treasurer 1391 TIMBERLAKE MANOR PKWY, CHESTERFIELD, MO, 63017
McMaster Meghan C Secretary 1391 TIMBERLAKE MANOR PKWY, CHESTERFIELD, MO, 63017
Rasteletti Diego Director 1391 TIMBERLAKE MANOR PKWY, CHESTERFIELD, MO, 63017
Caplice Brett Vice President 1391 TIMBERLAKE MANOR PKWY, CHESTERFIELD, MO, 63017
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 1391 TIMBERLAKE MANOR PKWY, CHESTERFIELD, MO 63017 -
CHANGE OF MAILING ADDRESS 2018-03-28 1391 TIMBERLAKE MANOR PKWY, CHESTERFIELD, MO 63017 -
REGISTERED AGENT NAME CHANGED 2015-01-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2001-05-23 BUNGE NORTH AMERICA, INC. -
EVENT CONVERTED TO NOTES 1991-10-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000196550 TERMINATED 1000000950912 COLUMBIA 2023-04-24 2043-05-03 $ 88,587.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State