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 |
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 |
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 | - | - |
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