Company Details
Entity Name: |
SUPPORT AND FEED INC. |
Jurisdiction: |
FLORIDA |
Filing Type: |
Foreign Profit Corporation |
Status: |
Active
|
Date Filed: |
12 May 2022 (3 years ago)
|
Document Number: |
F22000002982 |
FEI/EIN Number |
85-4223098 |
Address: |
1925 CENTURY PARK, SUITE 1700, LOS ANGELES, CA 90067 |
Mail Address: |
1925 CENTURY PARK, SUITE 1700, LOS ANGELES, CA 90067 |
Place of Formation: |
CALIFORNIA |
President
Name |
Role |
Address |
BAIRD, MAGGIE M
|
President
|
1925 CENTURY PARK, SUITE 1700, LOS ANGELES, CA 90067
|
Treasurer
Name |
Role |
Address |
FORBES, ROSE
|
Treasurer
|
1925 CENTURY PARK, SUITE 1700, LOS ANGELES, CA 90067
|
Secretary
Name |
Role |
Address |
JORDAN, OLIVER
|
Secretary
|
1925 CENTURY PARK, SUITE 1700, LOS ANGELES, CA 90067
|
Director
Name |
Role |
Address |
KINGSLEY, ALLISON
|
Director
|
1925 CENTURY PARK, SUITE 1700, LOS ANGELES, CA 90067
|
Chairman
Name |
Role |
Address |
Ambres, MD, Cynthia
|
Chairman
|
1925 Century Park E, Ste 1700 Los Angeles, CA 90067
|
Events
Event Type |
Filed Date |
Value |
Description |
REGISTERED AGENT NAME CHANGED
|
2024-08-28
|
REGISTERED AGENTS INC
|
No data
|
REGISTERED AGENT ADDRESS CHANGED
|
2024-08-28
|
7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702
|
No data
|
CHANGE OF MAILING ADDRESS
|
2023-04-20
|
1925 CENTURY PARK, SUITE 1700, LOS ANGELES, CA 90067
|
No data
|
Debts
Document Number |
Status |
Case Number |
Name of Court |
Date of Entry |
Expiration Date |
Amount Due |
Plaintiff |
J24000719144
|
ACTIVE
|
1000001018298
|
COLUMBIA
|
2024-11-07
|
2034-11-13
|
$ 509.15
|
STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
|
Date of last update: 11 Feb 2025
Sources:
Florida Department of State