Search icon

GEA FOOD SOLUTIONS NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: GEA FOOD SOLUTIONS NORTH AMERICA, 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: 09 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2019 (6 years ago)
Document Number: F99000006357
FEI/EIN Number 222977967

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

Address: 16005 Gateway Drive, Suite 100, FRISCO, TX, 75033, US
Mail Address: 9165 Rumsey Road, Columbia, MD, 21045, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Brown Doug Vice President 9165 Rumsey Road, Columbia, MD, 21045
Stromquist Mathew Secretary 16005 Gateway Drive, Suite 100, FRISCO, TX, 75033
DeColli Danielle Treasurer 9165 Rumsey Road, Columbia, MD, 21045
Islam Ananta President 9165 Rumsey Road, Columbia, MD, 21045
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 515 EAST PARK AVENUE, 2ND FLOOR, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2025-01-29 CAPITOL CORPORATE SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2023-04-25 16005 Gateway Drive, Suite 100, FRISCO, TX 75033 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 16005 Gateway Drive, Suite 100, FRISCO, TX 75033 -
REINSTATEMENT 2019-02-27 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2012-07-02 GEA FOOD SOLUTIONS NORTH AMERICA, INC. -
REINSTATEMENT 2005-10-07 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-09-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000317264 TERMINATED 1000000460762 LEON 2013-02-04 2033-02-06 $ 4,040.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000317280 TERMINATED 1000000460770 LEON 2013-02-04 2033-02-06 $ 1,481.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000775806 TERMINATED 1000000180199 LEON 2010-07-15 2030-07-21 $ 4,800.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Reg. Agent Change 2025-01-29
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-13
REINSTATEMENT 2019-02-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State