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 |
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 |
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 | - |
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 |
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