Search icon

GHIRARDELLI CHOCOLATE COMPANY - Florida Company Profile

Company Details

Entity Name: GHIRARDELLI CHOCOLATE COMPANY
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: 12 Nov 1997 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Feb 2009 (16 years ago)
Document Number: F97000005983
FEI/EIN Number 04-3148967

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

Address: 1111 139th Avenue, San Leandro, CA, 94578, US
Mail Address: 1111 139th Avenue, San Leandro, CA, 94578, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Burrows Joel President 1111 139th Avenue, San Leandro, CA, 94578
Fabbiane Manuele Secretary 1111 139th Avenue, San Leandro, CA, 94578
Fabbiane Manuele Treasurer 1111 139th Avenue, San Leandro, CA, 94578
Hug Martin Director 1111 139th Avenue, San Leandro, CA, 94578
Pfluger Andreas Chairman 1111 139th Avenue, San Leandro, CA, 94578
Weisskopf Dieter Director 1111 139th Avenue, San Leandro, CA, 94578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1111 139th Avenue, San Leandro, CA 94578 -
CHANGE OF MAILING ADDRESS 2024-04-09 1111 139th Avenue, San Leandro, CA 94578 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-04 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-09-04 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-02-25 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-05-24 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
Reg. Agent Change 2018-09-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State