Entity Name: | NESTLE REFRESHMENTS COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Feb 1994 (31 years ago) |
Date of dissolution: | 22 Apr 1997 (28 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Apr 1997 (28 years ago) |
Document Number: | F94000000874 |
FEI/EIN Number | 34-1672329 |
Address: | 30003 BAINBRIDGE RD., SOLON, OH 44139 |
Mail Address: | NESTLE USA, INC., ATTN: LEGAL DEPT., 30003 BAINBRIDGE ROAD, SOLON, OH 44139 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ARGENTINE, PETER | Director | 508 N. MYRTLE AVE., MONROVIA, LA |
Name | Role | Address |
---|---|---|
JALEN, KENNETH L | Vice President | 30003 BAINBRIDGE RD., SOLON, OH 44139 |
Name | Role | Address |
---|---|---|
JALEN, KENNETH L | Treasurer | 30003 BAINBRIDGE RD., SOLON, OH 44139 |
Name | Role | Address |
---|---|---|
WYATT, J. DOUGLAS | Secretary | 30003 BAINBRIDGE RD., SOLON, OH 44139 |
Name | Role | Address |
---|---|---|
SPITZER, ALEXANDER | Assistant Treasurer | 32 WESTON ROAD, WESTON, CT |
JONES, E. SIMON | Assistant Treasurer | 50 SALAM VIEW DRIVE, RIDGEFIELD, CT |
Name | Role | Address |
---|---|---|
ERDELACK, WAYNE | Assistant Secretary | 4200 GILES ROAD, MORELAND MILLS, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-04-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 1997-04-22 | 30003 BAINBRIDGE RD., SOLON, OH 44139 | No data |
Name | Date |
---|---|
WITHDRAWAL | 1997-04-22 |
ANNUAL REPORT | 1996-04-16 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State