Entity Name: | WM. BOLTHOUSE FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 22 Feb 2012 (13 years ago) |
Document Number: | F12000000824 |
FEI/EIN Number | 38-1909570 |
Address: | 7200 East Brundage Lane, Bakersfield, CA, 93307, US |
Mail Address: | 7200 East Brundage Lane, Bakersfield, CA, 93307, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Ayres Matthew | Gene | 7200 East Brundage Lane, Bakersfield, CA, 93307 |
Name | Role | Address |
---|---|---|
Ayres Matthew | Secretary | 7200 East Brundage Lane, Bakersfield, CA, 93307 |
Name | Role | Address |
---|---|---|
Rosenthal Mike | Chief Financial Officer | 7200 East Brundage Lane, Bakersfield, CA, 93307 |
Name | Role | Address |
---|---|---|
Rosenthal Mike | Chie | 7200 East Brundage Lane, Bakersfield, CA, 93307 |
Name | Role | Address |
---|---|---|
Sales Wayne | Director | 7200 East Brundage Lane, Bakersfield, CA, 93307 |
Waglay Adam | Director | 7200 East Brundage Lane, Bakersfield, CA, 93307 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 7200 East Brundage Lane, Bakersfield, CA 93307 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 7200 East Brundage Lane, Bakersfield, CA 93307 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State