Search icon

EUROPASTRY USA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: EUROPASTRY USA, 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: 27 Dec 2005 (19 years ago)
Branch of: EUROPASTRY USA, INC., NEW YORK (Company Number 377580)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2020 (4 years ago)
Document Number: F05000007502
FEI/EIN Number 112366431

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

Address: 2001 ORVILLE DRIVE NORTH, RONKONKOMA, NY, 11779, US
Mail Address: 2001 ORVILLE DRIVE NORTH, RONKONKOMA, NY, 11779, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CORTES DANIEL Chief Financial Officer 2001 ORVILLE DRIVE NORTH, RONKONKOMA, NY, 11779
Garcia Ferrer Fernando Chief Executive Officer 2001 ORVILLE DRIVE NORTH, RONKONKOMA, NY, 11779
Gabarro Jordi Galles Director 2001 ORVILLE DRIVE NORTH, RONKONKOMA, NY, 11779
Nunez Ramon Director 2001 ORVILLE DRIVE NORTH, RONKONKOMA, NY, 11779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-12-09 C T CORPORATION SYSTEM -
REINSTATEMENT 2020-12-09 - -
NAME CHANGE AMENDMENT 2020-12-03 EUROPASTRY USA, INC. -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-01-22 2001 ORVILLE DRIVE NORTH, RONKONKOMA, NY 11779 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 2001 ORVILLE DRIVE NORTH, RONKONKOMA, NY 11779 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2011-05-16 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-12-09
Name Change 2020-12-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-22

Date of last update: 01 Jun 2025

Sources: Florida Department of State