Search icon

MARMON FOODSERVICE TECHNOLOGIES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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