Search icon

ORNUA FOODS NORTH AMERICA INC. - Florida Company Profile

Branch

Company Details

Entity Name: ORNUA FOODS NORTH AMERICA 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: 08 Jan 2010 (15 years ago)
Branch of: ORNUA FOODS NORTH AMERICA INC., NEW YORK (Company Number 678326)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 May 2015 (10 years ago)
Document Number: F10000000126
FEI/EIN Number 363345028

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

Address: 1007 CHURCH STREET, EVANSTON, IL, 60201, US
Mail Address: 1007 CHURCH STREET, EVANSTON, IL, 60201, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Buggy Donal Director 1007 CHURCH STREET, EVANSTON, IL, 60201
Brady Lindsay President 1007 CHURCH STREET, EVANSTON, IL, 60201
Mayhew Sherri Treasurer 1007 CHURCH STREET, EVANSTON, IL, 60201
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054213 ORNUA FOODS NORTH AMERICA EXPIRED 2015-06-04 2020-12-31 - 1007 CHURCH STREET, SUITE 800, EVANSTON, IL, 60201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 1007 CHURCH STREET, SUITE 700, EVANSTON, IL 60201 -
CHANGE OF MAILING ADDRESS 2023-03-27 1007 CHURCH STREET, SUITE 700, EVANSTON, IL 60201 -
NAME CHANGE AMENDMENT 2015-05-15 ORNUA FOODS NORTH AMERICA INC. -
REINSTATEMENT 2015-04-16 - -
REGISTERED AGENT NAME CHANGED 2015-04-16 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State