Search icon

GREEN MOUNTAIN COFFEE ROASTERS, INC. - Florida Company Profile

Company Details

Entity Name: GREEN MOUNTAIN COFFEE ROASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 1996 (29 years ago)
Date of dissolution: 12 Feb 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Feb 2003 (22 years ago)
Document Number: F96000001275
FEI/EIN Number 030280558

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 33 COFFEE LANE, WATERBURY, VT, 05676
Mail Address: 33 COFFEE LANE, WATERBURY, VT, 05676
Place of Formation: VERMONT

Key Officers & Management

Name Role Address
STILLER ROBERT P President 33 COFFEE LANE, WATERBURY, VT, 05676
STILLER ROBERT P Chairman 33 COFFEE LANE, WATERBURY, VT, 05676
STILLER ROBERT P Director 33 COFFEE LANE, WATERBURY, VT, 05676
BRITT ROBERT D Secretary 33 COFFEE LANE, WATERBURY, VT, 05676
BRITT ROBERT D Treasurer 33 COFFEE LANE, WATERBURY, VT, 05676
SABOL STEPHEN J VPOS 33 COFFEE LANE, WATERBURY, VT, 05676
WETTSTEIN JONATHAN C Vice President 33 COFFEE LANE, WATERBURY, VT, 05676
COMEY PAUL Vice President 33 COFFEE LANE, WATERBURY, VT, 05676

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-02-12 - -
REINSTATEMENT 1998-12-10 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000036877 TERMINATED 1000000854917 COLUMBIA 2020-01-09 2040-01-15 $ 38,355.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000211153 TERMINATED 1000000739734 COLUMBIA 2017-04-04 2037-04-12 $ 82,425.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2003-02-12
Reg. Agent Change 2002-08-20
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-03-29
REINSTATEMENT 1998-12-10
ANNUAL REPORT 1997-02-13
DOCUMENTS PRIOR TO 1997 1996-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State