Entity Name: | BRANDAROMA USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Jan 2010 (15 years ago) |
Branch of: | BRANDAROMA USA, INC., MINNESOTA (Company Number b2a8aae6-94d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F10000000269 |
FEI/EIN Number |
271413472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3810 Shutterfly Rd, STE 900, Charlotte, NC, 28217, US |
Mail Address: | 3810 shutterfly road, suite 900, Charlotte, NC, 28217, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
EDWARDS BRIAN | Chief Executive Officer | 3810 Shutterfly Rd, Charlotte, NC, 28217 |
VALE MARK | Chief Financial Officer | 3810 SHUTTERFLY ROAD, CHARLOTTE, NC, 28217 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000013952 | AROMASYS | EXPIRED | 2010-02-12 | 2015-12-31 | - | 11490 HUDSON BLVD. N., STE 14, LAKE ELMO, MN, 55042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-10 | 3810 Shutterfly Rd, STE 900, Charlotte, NC 28217 | - |
CHANGE OF MAILING ADDRESS | 2019-02-25 | 3810 Shutterfly Rd, STE 900, Charlotte, NC 28217 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-29 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-29 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2014-07-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-13 |
Reg. Agent Change | 2017-08-29 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State