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 |
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 |
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 |
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 | - |
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 |
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