Search icon

FOODA, INC. - Florida Company Profile

Company Details

Entity Name: FOODA, 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: 11 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: F18000002821
FEI/EIN Number 900722900

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1 N Dearborn St Ste 600, Suite 1700, Chicago, IL, 60602, US
Mail Address: 1 N Dearborn St Ste 600, Suite 1700, Chicago, IL, 60602, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Buzza Orazio President 1 N Dearborn St Ste 600, Chicago, IL, 60602
Groesbeck Alex Treasurer 1 N Dearborn St Ste 600, Chicago, IL, 60602
Groesbeck Alex Secretary 1 N Dearborn St Ste 600, Chicago, IL, 60602
Sandhir Vip Director 1 N Dearborn St Ste 600, Chicago, IL, 60602
Travis Nigel Director 1 N Dearborn St Ste 600, Chicago, IL, 60602
Shulkin Jon Director 1 N Dearborn St Ste 600, Chicago, IL, 60602
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-02 1 N Dearborn St Ste 600, Chicago, IL 60602 -
CHANGE OF MAILING ADDRESS 2025-02-02 1 N Dearborn St Ste 600, Chicago, IL 60602 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 1 N Dearborn St Ste 600, Suite 1700, Chicago, IL 60602 -
CHANGE OF MAILING ADDRESS 2024-02-02 1 N Dearborn St Ste 600, Suite 1700, Chicago, IL 60602 -
REGISTERED AGENT NAME CHANGED 2022-02-08 REGISTERED AGENTS INC. -
REINSTATEMENT 2019-10-02 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-28
REINSTATEMENT 2019-10-02
Foreign Profit 2018-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State