Search icon

ILLY CAFFE NORTH AMERICA, INC.

Company Details

Entity Name: ILLY CAFFE NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2004 (21 years ago)
Document Number: F00000003924
FEI/EIN Number 860400086
Address: 800 Westchster Ave, Rye Brook, NY, 10573, US
Mail Address: 800 Westchster Ave, Rye Brook, NY, 10573, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Edwards Jack President 800 Westchster Ave, Rye Brook, NY, 10573

Director

Name Role Address
Arcangeli Cristian Director 800 Westchster Ave, Rye Brook, NY, 10573
Roth Mark Director 800 Westchster Ave, Rye Brook, NY, 10573

Chief Financial Officer

Name Role Address
Gastaldi Sandro Chief Financial Officer 800 Westchster Ave, Rye Brook, NY, 10573

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 800 Westchster Ave, Suite S-440, Rye Brook, NY 10573 No data
CHANGE OF MAILING ADDRESS 2021-04-28 800 Westchster Ave, Suite S-440, Rye Brook, NY 10573 No data
REGISTERED AGENT NAME CHANGED 2019-10-31 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REINSTATEMENT 2004-01-16 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000880145 TERMINATED 1000000111665 9835 4127 2009-02-26 2029-03-11 $ 6,828.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000940626 TERMINATED 1000000111665 9835 4127 2009-02-26 2029-03-18 $ 6,828.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-17
Reg. Agent Change 2019-10-31
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State