Search icon

COMPASS GROUP USA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Debts

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

Court Cases

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
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
OJCC #23-019046JEJ

Parties

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
GILLY VENDING, INC., VS BOARD OF TRUSTEES OF MIAMI-DADE COLLEGE, et al., 3D2016-1228 2016-05-24 Closed
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.

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-24
Type:
Complaint
Address:
9501 PALM RIVER DRIVE, TAMPA, FL, 33619
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-08-07
Type:
Monitoring
Address:
1221 STANFORD DINING HALL, CORAL GABLES, FL, 33146
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State