Search icon

QZINA SPECIALTY FOODS NORTH AMERICA (USA), INC.

Company Details

Entity Name: QZINA SPECIALTY FOODS NORTH AMERICA (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 16 Feb 2011 (14 years ago)
Document Number: F11000000719
FEI/EIN Number 51-0405972
Address: 2600 SW 32nd Avenue, Pembroke Park, FL 33023
Mail Address: 2600 SW 32nd Avenue, Pembroke Park, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
PAPPAS, CHRISTOPHER Chief Executive Officer 2600 SW 32nd Avenue, Pembroke Park, FL 33023

CHAIRMAN

Name Role Address
PAPPAS, CHRISTOPHER CHAIRMAN 2600 SW 32nd Avenue, Pembroke Park, FL 33023

PRESIDENT

Name Role Address
PAPPAS, CHRISTOPHER PRESIDENT 2600 SW 32nd Avenue, Pembroke Park, FL 33023

GENERAL COUNSEL

Name Role Address
ALDOUS, ALEXANDROS GENERAL COUNSEL 2600 SW 32nd Avenue, Pembroke Park, FL 33023

SECRETARY

Name Role Address
ALDOUS, ALEXANDROS SECRETARY 2600 SW 32nd Avenue, Pembroke Park, FL 33023

DIRECTOR

Name Role Address
ALDOUS, ALEXANDROS DIRECTOR 2600 SW 32nd Avenue, Pembroke Park, FL 33023

CHIEF INFORMATION OFFICER

Name Role Address
O'Dowd, Frank CHIEF INFORMATION OFFICER 2600 SW 32nd Avenue, Pembroke Park, FL 33023

VICE CHAIRMAN

Name Role Address
Pappas, John VICE CHAIRMAN 2600 SW 32nd Avenue, Pembroke Park, FL 33023

Treasurer

Name Role Address
Leddy, James Treasurer 100 East Ridge Rd, Ridgefield, CT 06877

Chief Financial Officer

Name Role Address
Leddy, James Chief Financial Officer 100 East Ridge Rd, Ridgefield, CT 06877

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 2600 SW 32nd Avenue, Pembroke Park, FL 33023 No data
CHANGE OF MAILING ADDRESS 2018-01-19 2600 SW 32nd Avenue, Pembroke Park, FL 33023 No data
REGISTERED AGENT NAME CHANGED 2013-06-21 CORPORATION SERVICE COMPANY No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-20

Date of last update: 24 Jan 2025

Sources: Florida Department of State