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 |
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 | - |
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 | - | - |
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 |
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