Entity Name: | FOOD VENTURES NORTH AMERICA, 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: | 13 Feb 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Jan 2018 (7 years ago) |
Document Number: | F17000000676 |
FEI/EIN Number |
32-0502280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1770 PROMONTORY CIR, GREELEY, CO, 80634, US |
Mail Address: | 1770 PROMONTORY CIR, GREELEY, CO, 80634, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Gonzalez Olga | Director | 1770 PROMONTORY CIR, GREELEY, CO, 80634 |
Riva Andrea | Secretary | 1770 PROMONTORY CIR, GREELEY, CO, 80634 |
Santos Jr. Oseas | Treasurer | 1770 PROMONTORY CIR, GREELEY, CO, 80634 |
Trius Vincent | Director | 1770 PROMONTORY CIR, GREELEY, CO, 80634 |
Gonzalez Garcia Joaquin | President | 1770 PROMONTORY CIR, GREELEY, CO, 80634 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000011410 | WILD FORK FOODS | EXPIRED | 2018-01-22 | 2023-12-31 | - | 8200 NW 41ST STREET, 4TH FLOOR, DORAL, FL, 33166 |
G18000005142 | WILD FORK FOODS | EXPIRED | 2018-01-10 | 2023-12-31 | - | 8200 NW 41ST STREET, 4TH FLOOR, DORAL, FL, 33166 |
G17000102390 | WILD FORK FOODS | ACTIVE | 2017-09-13 | 2027-12-31 | - | 8200 NW 41ST STREET, 4TH FLOOR, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-18 | 1770 Promontory Circle, Greeley, CO 80634 | - |
CHANGE OF MAILING ADDRESS | 2025-01-18 | 1770 Promontory Circle, Greeley, CO 80634 | - |
NAME CHANGE AMENDMENT | 2018-01-03 | FOOD VENTURES NORTH AMERICA, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-12 |
AMENDED ANNUAL REPORT | 2020-06-03 |
AMENDED ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2020-04-28 |
AMENDED ANNUAL REPORT | 2019-07-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State