Entity Name: | CONTESSA PREMIUM FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Jun 2011 (14 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | F11000002551 |
FEI/EIN Number | 452546718 |
Address: | 1603 CARMODY COURT, SUITE 302, SEWICKLEY, PA, 15143, US |
Mail Address: | 5200 TOWN CENTER CIRCLE STE 600, BOCA RATON, FL, 33486, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
RIESBECK ROBERT J | Director | 5200 TOWN CENTER CIRCLE STE 600, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
HEDSTROM MARK | Chief Financial Officer | 1603 CARMODY COURT, SEWICKLEY, PA, 15143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-17 | 1603 CARMODY COURT, SUITE 302, SEWICKLEY, PA 15143 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-16 | 1603 CARMODY COURT, SUITE 302, SEWICKLEY, PA 15143 | No data |
NAME CHANGE AMENDMENT | 2011-07-15 | CONTESSA PREMIUM FOODS, INC. | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-02-17 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-16 |
Name Change | 2011-07-15 |
Foreign Profit | 2011-06-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State