Search icon

FOOD VENTURES NORTH AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Documents

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