Search icon

STARKIST CO. - Florida Company Profile

Company Details

Entity Name: STARKIST 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: 08 Oct 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2009 (16 years ago)
Document Number: F08000004409
FEI/EIN Number 262883016

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

Address: 1875 Explorer Street, 10th Floor, Reston, VA, 20190, US
Mail Address: 1875 Explorer Street, 10th Floor, Reston, VA, 20190, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UM CHAE-UNG President 1875 Explorer Street, Reston, VA, 20190
CHOI YOUNG Director 1875 Explorer Street, Reston, VA, 20190
MOYNIHAN EARL Vice President 1875 Explorer Street, Reston, VA, 20190
CASTEN JOHN Vice President 1875 Explorer Street, Reston, VA, 20190
Meece Scott Vice President 1875 Explorer Street, Reston, VA, 20190
ASLIN TOM Vice President 1875 Explorer Street, Reston, VA, 20190
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08289900013 STARKIST SEAFOOD COMPANY ACTIVE 2008-10-15 2028-12-31 - 1875 EXPLORER STREET, 10TH FLOOR, RESTON, VA, 20190

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 1875 Explorer Street, 10th Floor, Reston, VA 20190 -
CHANGE OF MAILING ADDRESS 2022-03-23 1875 Explorer Street, 10th Floor, Reston, VA 20190 -
REGISTERED AGENT NAME CHANGED 2021-09-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-09-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CANCEL ADM DISS/REV 2009-10-20 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-23
Reg. Agent Change 2021-09-01
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State