Search icon

EINSTEIN AND NOAH CORP. - Florida Company Profile

Company Details

Entity Name: EINSTEIN AND NOAH CORP.
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: 21 Jun 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Nov 2001 (23 years ago)
Document Number: F01000003359
FEI/EIN Number 223807874

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

Address: 1720 S Bellaire St, Denver, CO, 80222-4304, US
Mail Address: 1720 S Bellaire St, Denver, CO, 80222-4304, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DAVIS MICHAEL Secretary 1720 S Bellaire St, Denver, CO, 80222
Duenas Jose Director 1720 S Bellaire St, Denver, CO, 80222
DePetro Jessica Director 1720 S Bellaire St, Denver, CO, 80222
Davis Mike Director 3900 Lakebreeze Ave.North,, Minneapolis, MN, 55429
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06186700038 EINSTEIN BROS. BAGELS ACTIVE 2006-07-05 2026-12-31 - 555 ZANG ST., SUITE 300, LAKEWOOD, CO, 80228

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-11 1720 S Bellaire St, Ste Skybox, Denver, CO 80222-4304 -
CHANGE OF MAILING ADDRESS 2023-03-11 1720 S Bellaire St, Ste Skybox, Denver, CO 80222-4304 -
REGISTERED AGENT NAME CHANGED 2009-10-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2009-10-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2001-11-13 EINSTEIN AND NOAH CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000751009 TERMINATED 1000000475452 LEON 2013-04-11 2033-04-17 $ 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 2025-01-08
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State