Search icon

MODORAL BRANDS INC.

Company Details

Entity Name: MODORAL BRANDS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 25 Jun 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: F14000002746
FEI/EIN Number 27-1436152
Address: 401 NORTH MAIN STREET, WINSTON-SALEM, NC 27101
Mail Address: PO BOX 3000, WINSTON-SALEM, NC 27102
Place of Formation: NORTH CAROLINA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Short, Jonathan M. Secretary 401 NORTH MAIN STREET, WINSTON-SALEM, NC 27101

Asst. Secretary

Name Role Address
MESSICK, PATRICK Z. Asst. Secretary 401 NORTH MAIN STREET, WINSTON-SALEM, NC 27101
Smith, Alden H. Asst. Secretary 401 NORTH MAIN STREET, WINSTON-SALEM, NC 27101
Burns, Andrew P. Asst. Secretary 401 NORTH MAIN STREET, WINSTON-SALEM, NC 27101

Director

Name Role Address
Trbonja, Adin Director 401 NORTH MAIN STREET, WINSTON-SALEM, NC 27101
Reed, Jonathan Director 401 NORTH MAIN STREET, WINSTON-SALEM, NC 27101
Altonen, Kallee Director 401 NORTH MAIN STREET, WINSTON-SALEM, NC 27101

Treasurer

Name Role Address
Petitt, Anthony b Treasurer 401 NORTH MAIN STREET, WINSTON-SALEM, NC 27101

President

Name Role Address
Altonen, Kallee President 401 NORTH MAIN STREET, WINSTON-SALEM, NC 27101

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-07-27 MODORAL BRANDS INC. No data
CHANGE OF MAILING ADDRESS 2016-04-25 401 NORTH MAIN STREET, WINSTON-SALEM, NC 27101 No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
Name Change 2020-07-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-18

Date of last update: 20 Feb 2025

Sources: Florida Department of State