Search icon

COMPASS GROUP USA, INC. - Florida Company Profile

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
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
G11000048046 AM/PM COFFEE SERVICES EXPIRED 2011-05-20 2016-12-31 - 9501 PALM RIVER ROAD, TAMPA, FL, 33619

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 Nr Report ID Date Opened Site Address
346527989 0420600 2023-02-24 9501 PALM RIVER DRIVE, TAMPA, FL, 33619
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-02-24
Case Closed 2023-06-16

Related Activity

Type Complaint
Activity Nr 1985553
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2023-05-25
Abatement Due Date 2023-06-15
Current Penalty 8036.4
Initial Penalty 13394.0
Final Order 2023-06-02
Nr Instances 2
Nr Exposed 70
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1):Employees must be able to open an exit route door from the inside at all times without keys, tools, or special knowledge. A device such as a panic bar that locks only from the outside is permitted on exit discharge doors. a. At 9501 Palm River Road, Tampa, FL 33619, in the load docking area between "a-bay" and "c-bay": On or about February 23, 2023, employees were exposed to fire and entrapment hazards, in that the door leading to the exit route in the loading dock bay area was obstructed by a deadbolt lock preventing prompt access to exit in the event of an emergency. b. At 9501 Palm River Road, Tampa, FL 33619, in "b-bay" near the candy production area: On or about February 23, 2023, employees were exposed to fire and entrapment hazards, in that the door leading to the exit route in the candy production area was obstructed by a sliding style bar lock preventing prompt access to exit in the event of an emergency.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2023-05-25
Current Penalty 4017.6
Initial Penalty 6696.0
Final Order 2023-06-02
Nr Instances 2
Nr Exposed 70
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1):Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a.) At 9501 Palm River Road, Tampa, FL 33619, : On or about February 23, 2023, in the walkway traversing from a-bay to b- bay, employees in the Warehouse were exposed to hazards associated with improperly stored fire extinguishers where the following deficiencies found included, but were not limited to the fire extinguisher being obstructed by half a sheet of plywood , multiple cardboard boxes, a blue rolling heavy-duty step ladder that is approximately 8' to the platform. b.) At 9501 Palm River Road, Tampa, FL 33619, : On or about February 23, 2023, in a-bay near the storage cooler, employees in the Warehouse were exposed to hazards associated with improperly stored fire extinguishers where the following deficiencies found included, but were not limited to the fire extinguisher being obstructed by a 3-shelf plastic rolling cart, and stainless steel table that is approximately 3' tall.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2023-05-25
Abatement Due Date 2023-06-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-06-02
Nr Instances 1
Nr Exposed 70
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): An educational program was not provided for all employees to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting. a.) At 9501 Palm River Drive, Tampa, FL 33619 : On or about February 24, 2023, employees were not provided training on the use of portable fire extinguishers.
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A
Issuance Date 2023-05-25
Abatement Due Date 2023-06-15
Current Penalty 1339.2
Initial Penalty 2232.0
Final Order 2023-06-02
Nr Instances 4
Nr Exposed 70
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a): The employer did not ensure that at the end of the year an annual summary of injuries and illnesses on the OSHA 300A Log was created, certified and posted. a.) On or about February 24, 2023, the OSHA 300A log for the year 2022 was not reviewed and certified by the company executive.
343381349 0418800 2018-08-07 1221 STANFORD DINING HALL, CORAL GABLES, FL, 33146
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2018-08-07
Case Closed 2019-11-22

Related Activity

Type Inspection
Activity Nr 1338144
Health Yes
Type Referral
Activity Nr 1370227
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 E02
Issuance Date 2019-01-10
Abatement Due Date 2019-03-06
Current Penalty 6467.0
Initial Penalty 12934.0
Final Order 2019-01-29
Nr Instances 1
Nr Exposed 60
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(e)(2): The door that connects any room to an exit route did not swing out in the direction of exit travel when the room is designed to be occupied by more than 50 people or if the room is a high hazard area: On or about August 7, 2018, at UM Dining Hall, 1221 Stanford, Coral Gables, FL 33146, employees working in the kitchen area were exposed to the hazard of smoke inhalation and burns because a designated exit door that connected to an exit route did not swing out in the direction of exit travel.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100151 C
Issuance Date 2019-01-10
Current Penalty 42681.1
Initial Penalty 60973.0
Final Order 2019-01-29
Nr Instances 1
Nr Exposed 60
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: On or about August 7, 2018, at UM Dining Hall, 1221 Stanford, Coral Gables, FL 33146, the employer did not provide suitable facilities for quick drenching to employees who were required to work with hazardous corrosive chemicals, such as, but not limited to, OASIS 115 XP (pH 12.25) and OASIS 255 SF (pH 12) while performing cleaning operations. COMPASS GROUP USA, INC. was previously cited for a violation of this Occupational Safety and Health Standard 29 CFR 1910.151(c), which was contained in OSHA inspection number 996291, citation number 1, item number 2 and was affirmed as a final order on March 25, 2015, with respect to a workplace located at 955 Sivert Drive, Wood Dale, IL 60191.
Citation ID 02002
Citaton Type Repeat
Standard Cited 19101200 H01
Issuance Date 2019-01-10
Abatement Due Date 2019-02-06
Current Penalty 42681.1
Initial Penalty 60973.0
Final Order 2019-01-29
Nr Instances 1
Nr Exposed 60
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: On or about August 7, 2018, at UM Dining Hall, 1221 Stanford, Coral Gables, FL 33146, the employer did not provide any effective information and training on hazardous chemicals for employees who were required to work with hazardous chemicals, such as, but not limited to, OASIS 115 XP (pH 12.25) and OASIS 255 SF (pH 12) while performing cleaning operations. COMPASS GROUP USA, INC. was previously cited for a violation of an equivalent Occupational Safety and Health Standard 29 CFR 1910.1200(e)(1), which was contained in OSHA inspection number 996291, citation number 1, item number 6 and was affirmed as a final order on March 25, 2015, with respect to a workplace located at 955 Sivert Drive, Wood Dale, IL 60191.

Date of last update: 01 Apr 2025

Sources: Florida Department of State