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 |
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 | - |
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 | - |
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