Entity Name: | MARMON FOODSERVICE TECHNOLOGIES, 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: | 03 Jan 1995 (30 years ago) |
Branch of: | MARMON FOODSERVICE TECHNOLOGIES, INC., MINNESOTA (Company Number b8f73a1f-3519-eb11-91a4-00155d32b905) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Feb 2021 (4 years ago) |
Document Number: | F95000000002 |
FEI/EIN Number |
41-0204600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Broadway Street West, Osseo, MN, 55369, US |
Mail Address: | 2345 Rice Street, Roseville, MN, 55113, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
Petrelluzzi Andre F | Director | 101 Broadway Street West, Osseo, MN, 55369 |
Petrelluzzi Andre | Director | 181 W. Madison, Chicago, IL, 60602 |
Heetland Craig S | President | 181 W. Madison St, Chicago, IL, 60602 |
Mahlo James D | Secretary | 181 W. Madison St., Chicago, IL, 60602 |
Schroeder John | Chairman | 181 W. Madison St., Chicago, IL, 60602 |
Nicholas Michael F | Chief Financial Officer | 181 W. Madison St, Chicago, IL, 60602 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 101 Broadway Street West, Suite 200, Osseo, MN 55369 | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 101 Broadway Street West, Suite 200, Osseo, MN 55369 | - |
NAME CHANGE AMENDMENT | 2021-02-09 | MARMON FOODSERVICE TECHNOLOGIES, INC. | - |
NAME CHANGE AMENDMENT | 2014-06-02 | CORNELIUS BEVERAGE TECHNOLOGIES, INC. | - |
REGISTERED AGENT NAME CHANGED | 2013-11-22 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
Name Change | 2021-02-09 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State