Search icon

KEURIG GREEN MOUNTAIN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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