Search icon

FOODSTATE, INC.

Company Details

Entity Name: FOODSTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 22 Feb 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jun 2012 (13 years ago)
Document Number: F05000001109
FEI/EIN Number 02-0436846
Address: 380 Harvey Road, Manchester, NH 03103
Mail Address: 380 Harvey Road, Manchester, NH 03103
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Financial Officer

Name Role Address
Hermes, Erich Chief Financial Officer 380 Harvey Road, Manchester, NH 03103

Treasurer

Name Role Address
Hermes, Erich Treasurer 380 Harvey Road, Manchester, NH 03103

Secretary

Name Role Address
Burdick-Bell, Christine Secretary 380 Harvey Road, Manchester, NH 03103

Chief Executive Officer

Name Role Address
Cohen, Tobe Chief Executive Officer 380 Harvey Road, Manchester, NH 03103

President

Name Role Address
Cohen, Tobe President 380 Harvey Road, Manchester, NH 03103

General Manager

Name Role Address
Dahlen, Andy General Manager 380 Harvey Road, Manchester, NH 03103

VP Marketing

Name Role Address
Smith, Matt VP Marketing 380 Harvey Road, Manchester, NH 03103

VP Sales

Name Role Address
Cancino, Esmer VP Sales 380 Harvey Road, Manchester, NH 03103

VP People

Name Role Address
Oliviera, Lori VP People 380 Harvey Road, Manchester, NH 03103

VP Research

Name Role Address
Barbosa, Jose VP Research 380 Harvey Road, Manchester, NH 03103

Development

Name Role Address
Barbosa, Jose Development 380 Harvey Road, Manchester, NH 03103

VP Innovation

Name Role Address
Outler, Jeannette VP Innovation 380 Harvey Road, Manchester, NH 03103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 380 Harvey Road, Manchester, NH 03103 No data
CHANGE OF MAILING ADDRESS 2024-04-13 380 Harvey Road, Manchester, NH 03103 No data
NAME CHANGE AMENDMENT 2012-06-19 FOODSTATE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-06-12
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-05-25
ANNUAL REPORT 2015-05-01

Date of last update: 29 Jan 2025

Sources: Florida Department of State