Entity Name: | RED BULL 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: | 07 Jan 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Feb 2010 (15 years ago) |
Document Number: | F02000000118 |
FEI/EIN Number |
95-4552870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1630 Stewart Street, Santa Monica, CA, 90404, US |
Mail Address: | 1630 Stewart Street, Santa Monica, CA, 90404, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Rosenmayr Marc | Chief Financial Officer | 1630 Stewart Street, Santa Monica, CA, 90404 |
Rosenmayr Marc | Secretary | 1630 Stewart Street, Santa Monica, CA, 90404 |
Rosenmayr Marc | Treasurer | 1630 Stewart Street, Santa Monica, CA, 90404 |
Hausmaninger Philipp | Chief Marketing Officer | 1630 Stewart Street, Santa Monica, CA, 90404 |
Hausmaninger Philipp | Exec | 1630 Stewart Street, Santa Monica, CA, 90404 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Hunt Chris | Chief Executive Officer | 1630 Stewart Street, Santa Monica, CA, 90404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 1630 Stewart Street, Santa Monica, CA 90404 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 1630 Stewart Street, Santa Monica, CA 90404 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-28 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-28 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
CANCEL ADM DISS/REV | 2010-02-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State