Search icon

NUNHEMS USA, INC. - Florida Company Profile

Company Details

Entity Name: NUNHEMS USA, 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: 21 Mar 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2008 (16 years ago)
Document Number: F94000001423
FEI/EIN Number 133759922

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

Address: 1200 ANDERSON CORNER ROAD, PARMA, ID, 83660-6188, US
Mail Address: 100 Park Avenue, Florham Park, NJ, 07932, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bryan Bair President 1200 ANDERSON CORNER ROAD, PARMA, ID, 836606188
Malara Guillermo Treasurer 100 Park Avenue, Florham Park, NJ, 07932
Killeen Karen Secretary 100 Park Avenue, Florham Park, NJ, 07932
Ehrhardt Marc Vice President 100 Park Ave, Florham Park, NJ, 07932
Peruzzi Amy Asst 100 Park Ave, Florham Park, NJ, 07932
Smith Robert Asst 100 PARK AVENUE, FLORHAM PARK, NJ, 07932000
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2020-09-04 1200 ANDERSON CORNER ROAD, PARMA, ID 83660-6188 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 1200 ANDERSON CORNER ROAD, PARMA, ID 83660-6188 -
CANCEL ADM DISS/REV 2008-10-28 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2004-07-19 NUNHEMS USA, INC. -
NAME CHANGE AMENDMENT 1994-04-05 SUNSEEDS COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-09-04
Reg. Agent Change 2019-08-01
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State