Entity Name: | SMUCKER FOODSERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 07 Nov 2008 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Nov 2009 (15 years ago) |
Document Number: | F08000004820 |
FEI/EIN Number | 26-1825650 |
Address: | 1 Strawberry Lane, Orrville, OH, 44667, US |
Mail Address: | 1 Strawberry Lane, Orrville, OH, 44667, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Knudsen Jeannette L | Director | 1 Strawberry Lane, Orrville, OH, 44667 |
Wayne Timothy A | Director | 1 Strawberry Lane, Orrville, OH, 44667 |
Marshall Tucker L | Director | 1 Strawberry Lane, Orrville, OH, 44667 |
Name | Role | Address |
---|---|---|
Farah Peter O | Vice President | 1 Strawberry Lane, Orrville, OH, 44667 |
Name | Role | Address |
---|---|---|
Wayne Timothy A | President | 1 Strawberry Lane, Orrville, OH, 44667 |
Name | Role | Address |
---|---|---|
Knudsen Jeannette L | Chie | 1 Strawberry Lane, Orrville, OH, 44667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 1 Strawberry Lane, Orrville, OH 44667 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 1 Strawberry Lane, Orrville, OH 44667 | No data |
NAME CHANGE AMENDMENT | 2009-11-13 | SMUCKER FOODSERVICE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State