Entity Name: | BIMBO BAKERIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 02 Apr 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Dec 2019 (5 years ago) |
Document Number: | F15000001409 |
FEI/EIN Number | 752490530 |
Address: | 355 Business Center Drive, Horsham, PA, 19044, US |
Mail Address: | 355 Business Center Drive, Horsham, PA, 19044, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
LEE RICHARD MJR | Director | 355 Business Center Drive, Horsham, PA, 19044 |
MOLLICK STEPHEN J | Director | 355 Business Center Drive, Horsham, PA, 19044 |
PIZER CRAIG M | Director | 355 Business Center Drive, Horsham, PA, 19044 |
Name | Role | Address |
---|---|---|
Gavin Tony | President | 355 Business Center Drive, Horsham, PA, 19044 |
Name | Role | Address |
---|---|---|
COSCIA CLAUDIA VJR | Secretary | 355 Business Center Drive, Horsham, PA, 19044 |
Name | Role | Address |
---|---|---|
MILLER DARRELL H | Treasurer | 355 Business Center Drive, Horsham, PA, 19044 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 355 Business Center Drive, Horsham, PA 19044 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 355 Business Center Drive, Horsham, PA 19044 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 355 BUSINESS CENTER DR, HORSHAM, PA 19044 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 355 BUSINESS CENTER DR, HORSHAM, PA 19044 | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-02 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
NAME CHANGE AMENDMENT | 2019-12-27 | BIMBO BAKERIES INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-20 |
Reg. Agent Change | 2020-07-02 |
ANNUAL REPORT | 2020-05-06 |
Name Change | 2019-12-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State