Search icon

RED BULL NORTH AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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