Entity Name: | RED BULL DISTRIBUTION COMPANY, 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: | 20 Oct 2008 (16 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 24 Dec 2008 (16 years ago) |
Document Number: | F08000004552 |
FEI/EIN Number |
30-0480328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1630 Steward Street, Santa Monica, CA, 90404, US |
Mail Address: | 1630 Steward Street, Santa Monica, CA, 90404, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Rosenmayr Marc | Chief Financial Officer | 1630 Steward Street, Santa Monica, CA, 90404 |
Rosenmayr Marc | Secretary | 1630 Steward Street, Santa Monica, CA, 90404 |
Rosenmayr Marc | Treasurer | 1630 Steward Street, Santa Monica, CA, 90404 |
Hunt Chris | Chief Executive Officer | 1630 Steward Street, Santa Monica, CA, 90404 |
Bachinger Michael | Director | 1630 Steward Street, Santa Monica, CA, 90404 |
Bachinger Michael | Exec | 1630 Steward Street, Santa Monica, CA, 90404 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 1630 Steward Street, Santa Monica, CA 90404 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 1630 Steward Street, Santa Monica, CA 90404 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-22 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
MERGER | 2008-12-24 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000092587 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State