Entity Name: | KEURIG GREEN MOUNTAIN, 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: | 18 Mar 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Apr 2014 (11 years ago) |
Document Number: | F03000001350 |
FEI/EIN Number |
03-0339228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6425 Hall of Fame Lane, Frisco, TX, 75034, US |
Mail Address: | 6425 Hall of Fame Lane, Frisco, TX, 75034, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Cutler Matthew Q | Vice President | 6425 Hall of Fame Lane, Frisco, TX, 75034 |
Morrell Daniel A | Vice President | 6425 Hall of Fame Lane, Frisco, TX, 75034 |
Bennett Kimberly | Vice President | 6425 Hall of Fame Lane, Frisco, TX, 75034 |
Shoemaker Anthony | Chie | 6425 Hall of Fame Lane, Frisco, TX, 75034 |
Shoemaker Anthony | Director | 6425 Hall of Fame Lane, Frisco, TX, 75034 |
Jackson Mark Q | Vice President | 6425 Hall of Fame Lane, Frisco, TX, 75034 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 6425 Hall of Fame Lane, Frisco, TX 75034 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 6425 Hall of Fame Lane, Frisco, TX 75034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-12 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-12 | CT CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 2014-04-25 | KEURIG GREEN MOUNTAIN, INC. | - |
REINSTATEMENT | 2010-09-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-09 |
Reg. Agent Change | 2015-10-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State