Search icon

GENERAL MILLS SALES, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL MILLS SALES, 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: 20 May 1996 (29 years ago)
Document Number: F96000002512
FEI/EIN Number 41-1838091

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

Address: c/o General Mills World Headquarters, Number One General Mills Boulevard, Minneapolis, MN, 55426, US
Mail Address: c/o General Mills World Headquarters, Number One General Mills Boulevard, Minneapolis, MN, 55426, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BACKBERG BENJAMIN Secretary c/o General Mills World Headquarters, Minneapolis, MN, 55426
BURNS VINCENT Vice President c/o General Mills World Headquarters, Minneapolis, MN, 55426
GEISE MICHAEL C Vice President c/o General Mills World Headquarters, Minneapolis, MN, 55426
HODDINOTT KURT Assi c/o General Mills World Headquarters, Minneapolis, MN, 55426
KINNEY TRICIA Vice President c/o General Mills World Headquarters, Minneapolis, MN, 55426
QUAM BETHANY President c/o General Mills World Headquarters, Minneapolis, MN, 55426
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 c/o General Mills World Headquarters, Number One General Mills Boulevard, Minneapolis, MN 55426 -
CHANGE OF MAILING ADDRESS 2024-04-22 c/o General Mills World Headquarters, Number One General Mills Boulevard, Minneapolis, MN 55426 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2007-10-01 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State