Entity Name: | KORBER SUPPLY CHAIN US, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Apr 2013 (12 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 03 Jan 2025 (4 months ago) |
Document Number: | F13000001802 |
FEI/EIN Number |
412277300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7760 France Ave South, Suite 800, BLOOMINGTON, MN, 55435, US |
Mail Address: | 7760 France Ave South, Suite 800, BLOOMINGTON, MN, 55435, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Auriemma Edward | President | 7760 France Ave South, BLOOMINGTON, MN, 55435 |
Russell Jason | Treasurer | 7760 France Ave South, BLOOMINGTON, MN, 55435 |
Silva Doris | Secretary | 7760 France Ave South, BLOOMINGTON, MN, 55435 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 7760 France Ave South, Suite 800, BLOOMINGTON, MN 55435 | - |
CHANGE OF MAILING ADDRESS | 2025-01-06 | 7760 France Ave South, Suite 800, BLOOMINGTON, MN 55435 | - |
MERGER | 2025-01-03 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000263467 |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 5600 WEST 83RD STREET, 8200 TOWER, SUITE 600, BLOOMINGTON, MN 55437 | - |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 5600 WEST 83RD STREET, 8200 TOWER, SUITE 600, BLOOMINGTON, MN 55437 | - |
NAME CHANGE AMENDMENT | 2020-09-21 | KORBER SUPPLY CHAIN US, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
Merger | 2025-01-03 |
AMENDED ANNUAL REPORT | 2024-06-26 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-23 |
Name Change | 2020-09-21 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State