Search icon

SYSCO MERCHANDISING AND SUPPLY CHAIN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SYSCO MERCHANDISING AND SUPPLY CHAIN SERVICES, 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: 16 Nov 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Sep 2011 (14 years ago)
Document Number: F01000005965
FEI/EIN Number 760687279

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

Address: 1390 ENCLAVE PARKWAY, HOUSTON, TX, 77077, US
Mail Address: 1390 ENCLAVE PARKWAY, HOUSTON, TX, 77077
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CLANTON GERALD W Vice President 1390 ENCLAVE PARKWAY, HOUSTON, TX, 77077
MCFADDEN EVE M Director 1390 ENCLAVE PARKWAY, HOUSTON, TX, 77077
KEYES GREGORY Vice President 1390 ENCLAVE PARKWAY, HOUSTON, TX, 77077
MILLER JENNIFER K ASSI 1390 ENCLAVE PARKWAY, HOUSTON, TX, 77077

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000110380 SYSCO SOUTH REDISTRIBUTION CENTER EXPIRED 2011-11-14 2016-12-31 - 1390 ENCLAVE PARKWAY, HOUSTON, TX, 77077

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-06-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-06-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 1390 ENCLAVE PARKWAY, HOUSTON, TX 77077 -
NAME CHANGE AMENDMENT 2011-09-21 SYSCO MERCHANDISING AND SUPPLY CHAIN SERVICES, INC. -
NAME CHANGE AMENDMENT 2011-07-08 BAUGH SUPPLY CHAIN, INC. -
CHANGE OF MAILING ADDRESS 2003-04-29 1390 ENCLAVE PARKWAY, HOUSTON, TX 77077 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000809343 TERMINATED 1000000806512 COLUMBIA 2018-12-06 2038-12-12 $ 3,592.18 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 2024-04-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State