COMPASS GROUP USA, INC. - Florida Company Profile

Entity Name: | COMPASS GROUP 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: | 27 Jan 1995 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Jan 1996 (29 years ago) |
Document Number: | F95000000462 |
FEI/EIN Number |
561874931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 YORKMONT RD, TAX DEPT., CHARLOTTE, NC, 28217, US |
Mail Address: | C/O TAX DEPT., 2400 YORKMONT RD., CHARLOTTE, NC, 28217, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MEREDITH ADRIAN L | Director | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217 |
ROSSITCH RICHARD J | Asst | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217 |
Briotte Kristin | Asst | 2400 YORKMONT RD., CHARLOTTE, NC, 28217 |
Thomas Daniel | Sr | 2400 YORKMONT RD, CHARLOTTE, NC, 28217 |
Thomas Daniel | Vice President | 2400 YORKMONT RD, CHARLOTTE, NC, 28217 |
McConnell Jennifer | Director | 2400 YORKMONT RD, CHARLOTTE, NC, 28217 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000067099 | FLIK | ACTIVE | 2025-05-21 | 2030-12-31 | - | 2400 YORKMONT RD., CHARLOTTE, NC, 28217 |
G24000133939 | ULTRASERV AUTOMATED SERVICES, LLC | ACTIVE | 2024-11-01 | 2029-12-31 | - | 2400 YORKMONT RD, CHARLOTTE, NC, 28217 |
G24000127999 | BATEMAN SENIOR MEALS | ACTIVE | 2024-10-17 | 2029-12-31 | - | 2400 YORKMONT RD, CHARLOTTE, NC, 28217 |
G22000117999 | CHARTWELLS | ACTIVE | 2022-09-19 | 2027-12-31 | - | 1350 MILLER DRIVE, SUITE 1630, CORAL GABLES, FL, 33146 |
G21000034358 | MG FOODS | ACTIVE | 2021-03-11 | 2026-12-31 | - | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217 |
G18000124976 | FLIK | EXPIRED | 2018-11-26 | 2023-12-31 | - | 2400 YORKMONT ROAD, TAX DEPARTMENT, CHARLOTTE, NC, 28217 |
G18000031940 | TRADECRAFT OUTFITTERS | EXPIRED | 2018-03-08 | 2023-12-31 | - | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217 |
G15000055108 | CANTEEN REFRESHMENT SERVICES | ACTIVE | 2015-06-08 | 2025-12-31 | - | 2400 YORKMONT ROAD, LICENSING/LEGAL, CHARLOTTE, NC, 28217 |
G13000085526 | BURROW BAR & GRILL | EXPIRED | 2013-08-28 | 2018-12-31 | - | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217 |
G13000085528 | FLIGHT DECK | EXPIRED | 2013-08-28 | 2018-12-31 | - | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-02-06 | CORPORATION SERVICE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2004-04-13 | 2400 YORKMONT RD, TAX DEPT., CHARLOTTE, NC 28217 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 2400 YORKMONT RD, TAX DEPT., CHARLOTTE, NC 28217 | - |
NAME CHANGE AMENDMENT | 1996-01-11 | COMPASS GROUP USA, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000004847 | TERMINATED | 1000000286928 | LEON | 2012-12-06 | 2023-01-02 | $ 461.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ryan Tanner Poole, Appellant(s) v. Canteen in affiliation with Compass Group USA/AIU Insurance Company and Sedgwick CMS, Appellee(s). | 1D2024-1657 | 2024-06-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Ryan Tanner Poole |
Role | Appellant |
Status | Active |
Representations | Kevin R Gallagher |
Name | CANTEEN INC. |
Role | Appellee |
Status | Active |
Representations | Theodore Nelson Goldstein |
Name | COMPASS GROUP USA, INC. |
Role | Appellee |
Status | Active |
Representations | Theodore Nelson Goldstein |
Name | AIU INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Theodore Nelson Goldstein |
Name | Sedgwick CMS |
Role | Appellee |
Status | Active |
Representations | Theodore Nelson Goldstein |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Jill E Jacobs |
Role | Judge/Judicial Officer |
Status | Active |
Name | WC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-13 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-07-22 |
Type | Response |
Subtype | Response |
Description | Response to 07/12 order |
On Behalf Of | Ryan Tanner Poole |
Docket Date | 2024-07-12 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause |
View | View File |
Docket Date | 2024-07-10 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-07-03 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Ryan Tanner Poole |
Docket Date | 2024-07-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-27 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal-rendition date added. |
On Behalf Of | Ryan Tanner Poole |
Docket Date | 2024-06-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-order appealed attached. |
On Behalf Of | Ryan Tanner Poole |
Docket Date | 2024-12-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-12-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-07-16 |
Type | Order |
Subtype | Order to Show Cause |
Description | CORRECTED Order to Show Cause |
View | View File |
Classification | NOA Final - Administrative - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Unknown Court 15-6955BID |
Parties
Name | GILLY VENDING, INC. |
Role | Appellant |
Status | Active |
Representations | BRUCE S. ROGOW, TARA A. CAMPION |
Name | COMPASS GROUP USA, INC. |
Role | Appellee |
Status | Active |
Name | THE BOARD OF TRUSTEES OF MIAMI DADE COLLEGE |
Role | Appellee |
Status | Active |
Representations | SUZANNE A. SINGER, SCOTT S. CAIRNS, DANIEL M. MAHFOOD, MICHAEL R. HOLT, MICHAEL MATTIMORE, JOSHUA D. DAVEY |
Name | DR. EDUARDO J. PADRON |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. ROBERT L. KILBRIDE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HELEN AGUIRRE FERRE |
Role | Judge/Judicial Officer |
Status | Active |
Name | CLAUDIA LLADO |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-09-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-09-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-09-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-09-22 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this administrative appeal from Miami Dade College, District Board of Trustees is hereby dismissed. |
Docket Date | 2016-09-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | GILLY VENDING, INC. |
Docket Date | 2016-07-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | GILLY VENDING, INC. |
Docket Date | 2016-07-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 10/3/16 |
Docket Date | 2016-07-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GILLY VENDING, INC. |
Docket Date | 2016-07-07 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Holland & Knight LLP and Miguel De Grandy, Esquire and Daniel Hanlon, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause. |
Docket Date | 2016-06-22 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | GILLY VENDING, INC. |
Docket Date | 2016-06-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of preserving directions to clerk |
On Behalf Of | THE BOARD OF TRUSTEES OF MIAMI DADE COLLEGE |
Docket Date | 2016-06-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE BOARD OF TRUSTEES OF MIAMI DADE COLLEGE |
Docket Date | 2016-06-09 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Pro hac vice motion granted (OG45) ~ Upon consideration, Joshua D. Davey, Esquire's motion to appear pro hac vice on behalf of Intervenor-Appellee Compass Group USA, Inc. is hereby granted as stated in the motion. |
Docket Date | 2016-06-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE BOARD OF TRUSTEES OF MIAMI DADE COLLEGE |
Docket Date | 2016-06-07 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO APPEAR PRO HAC VICE (NO CHECK) |
On Behalf Of | THE BOARD OF TRUSTEES OF MIAMI DADE COLLEGE |
Docket Date | 2016-06-03 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ directions to the clerk |
On Behalf Of | GILLY VENDING, INC. |
Docket Date | 2016-06-02 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | THE BOARD OF TRUSTEES OF MIAMI DADE COLLEGE |
Docket Date | 2016-06-02 |
Type | Record |
Subtype | Index |
Description | Index ~ TO THE RECORD |
On Behalf Of | THE BOARD OF TRUSTEES OF MIAMI DADE COLLEGE |
Docket Date | 2016-05-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | GILLY VENDING, INC. |
Docket Date | 2016-05-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-05-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-23 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State