Search icon

BIMBO BAKERIES USA, INC.

Company Details

Entity Name: BIMBO BAKERIES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 Dec 2010 (14 years ago)
Document Number: F10000005702
FEI/EIN Number 752491201
Address: 355 Business Center Drive, Horsham, PA, 19044, US
Mail Address: 355 Business Center Drive, Horsham, PA, 19044, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Pizer Craig H Director 355 Business Center Drive, Horsham, PA, 19044
MOLLICK STEPHEN J Director 355 Business Center Drive, Horsham, PA, 19044
Lee Richard MJr. Director 355 Business Center Drive, Horsham, PA, 19044

President

Name Role Address
Gavin Tony President 355 Business Center Drive, Horsham, PA, 19044

Secretary

Name Role Address
Coscia Claudia V Secretary 355 Business Center Drive, Horsham, PA, 19044

Vice President

Name Role Address
Miller H. Darrell H Vice President 355 Business Center Drive, Horsham, PA, 19044

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038233 EUREKA BAKING COMPANY EXPIRED 2015-04-16 2020-12-31 No data 255 BUSINESS CENTER DRIVE, HORSHAM, PA, 19044
G14000096338 GOODBYE GLUTEN BAKERIES EXPIRED 2014-09-22 2019-12-31 No data 255 BUSINESS CENTER DRIVE, HORSHAM, PA, 19044

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 355 Business Center Drive, Horsham, PA 19044 No data
CHANGE OF MAILING ADDRESS 2025-01-07 355 Business Center Drive, Horsham, PA 19044 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 355 BUSINESS CENTER DR, HORSHAM, PA 19044 No data
CHANGE OF MAILING ADDRESS 2024-03-26 355 BUSINESS CENTER DR, HORSHAM, PA 19044 No data
REGISTERED AGENT NAME CHANGED 2020-07-02 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
Reg. Agent Change 2020-07-02
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State