Entity Name: | BEN & JERRY'S HOMEMADE, 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: | 29 Mar 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Aug 2002 (23 years ago) |
Document Number: | F94000001593 |
FEI/EIN Number |
030267543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 700 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632 |
Address: | 30 COMMUNITY DRIVE, SOUTH BURLINGTON, VT, 05403-6828 |
Place of Formation: | VERMONT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
SCHWARTZ DAVID A | Vice President | 700 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632 |
GRANING MICHAEL | Chief Financial Officer | 700 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632 |
Regenhard Mary | Asst | 700 SYLVAN AVE, Englewood Cliffs, NJ, 07632 |
Henderson Jennifer | Director | 700 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632 |
Patel Herrish | Vice President | 700 SYLVAN AVE, Englewood Cliffs, NJ, 07632 |
Radin Anthony A | Asst | 700 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2004-02-17 | 30 COMMUNITY DRIVE, SOUTH BURLINGTON, VT 05403-6828 | - |
REINSTATEMENT | 2002-08-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-07-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1998-07-17 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 1998-03-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-10 | 30 COMMUNITY DRIVE, SOUTH BURLINGTON, VT 05403-6828 | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-07-16 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-05-06 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State