Search icon

MARMON FOODSERVICE TECHNOLOGIES, INC.

Branch

Company Details

Entity Name: MARMON FOODSERVICE TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
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
Address: 101 Broadway Street West, Suite 200, Osseo, MN 55369
Mail Address: 2345 Rice Street, Suite 230, Roseville, MN 55113
Place of Formation: MINNESOTA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Petrelluzzi, Andre Friggi Sebe Director 101 Broadway Street West, Suite 200 Osseo, MN 55369
Petrelluzzi, Andre Director 181 W. Madison, Suite 3900 Chicago, IL 60602
Schroeder, John Director 181 W. Madison St., Suite 3900 Chicago, IL 60602
Kaminski, William Director 181 W. Madison St, Suite 3900 Chicago, IL 60602

President

Name Role Address
Heetland, Craig Steve President 181 W. Madison St, Suite 3900 Chicago, IL 60602

Secretary

Name Role Address
Mahlo, James D. Secretary 181 W. Madison St., Suite 3900 Chicago, IL 60602

Chairman

Name Role Address
Schroeder, John Chairman 181 W. Madison St., Suite 3900 Chicago, IL 60602

Chief Executive Officer

Name Role Address
Schroeder, John Chief Executive Officer 181 W. Madison St., Suite 3900 Chicago, IL 60602

Chief Financial Officer

Name Role
NICHOLAS & MICHAEL, INC. Chief Financial Officer

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 101 Broadway Street West, Suite 200, Osseo, MN 55369 No data
CHANGE OF MAILING ADDRESS 2025-01-09 101 Broadway Street West, Suite 200, Osseo, MN 55369 No data
NAME CHANGE AMENDMENT 2021-02-09 MARMON FOODSERVICE TECHNOLOGIES, INC. No data
NAME CHANGE AMENDMENT 2014-06-02 CORNELIUS BEVERAGE TECHNOLOGIES, INC. No data
REGISTERED AGENT NAME CHANGED 2013-11-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-11-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

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: 02 Feb 2025

Sources: Florida Department of State