Search icon

RED BULL DISTRIBUTION COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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

Documents

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