Search icon

BON APPETIT MANAGEMENT CO. - Florida Company Profile

Company Details

Entity Name: BON APPETIT MANAGEMENT CO.
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: 29 Apr 2004 (21 years ago)
Document Number: F04000002355
FEI/EIN Number 943039662

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: C/O TAX DEPT, 2400 YORKMONT RD, CHARLOTTE, NC, 28217
Address: Ste 100, 201 Redwood Shores Parkway, Redwood City, CA, 94065, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MEREDITH ADRIAN Director 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217
ROSSITCH RICHARD Asst 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217
BAUCCIO FEDELE President 100 HAMILTON AVE, PALO ALTO, CA, 94301
Baldwin Elizabeth Chief Financial Officer 100 HAMILTON AVENUE, SUITE 400, PALO ALTO, CA, 94301
Bauccio Michael Chief Operating Officer 100 HAMILTON AVENUE, SUITE 400, PALO ALTO, CA, 94301
Briotte Kristin Asst 2400 YORKMONT RD, CHARLOTTE, NC, 28217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 Ste 100, 201 Redwood Shores Parkway, Redwood City, CA 94065 -
REGISTERED AGENT NAME CHANGED 2014-02-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-02-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2006-04-26 Ste 100, 201 Redwood Shores Parkway, Redwood City, CA 94065 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000395966 TERMINATED 1000000715823 PINELLAS 2016-06-20 2026-06-22 $ 881.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000177823 TERMINATED 1000000578800 PINELLAS 2014-01-29 2024-02-07 $ 1,349.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State