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 |
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 | - |
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 |
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 | - | - |
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