Search icon

MIDDLEBY WORLDWIDE, INC.

Company Details

Entity Name: MIDDLEBY WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Oct 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2019 (5 years ago)
Document Number: J97196
FEI/EIN Number N/A
Address: 1400 Toastmaster Dr., Elgin, IL 60120
Mail Address: 1400 Toastmaster Dr., Elgin, IL 60120
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
Mittelman, Bryan E. Director 1400 Toastmaster Dr., Elgin, IL 60120
Thompson, Michael D. Director 1400 Toastmaster Dr., Elgin, IL 60120
Fuchsen, Matthew R. Director 1400 Toastmaster Dr., Elgin, IL 60120

Chief Executive Officer and President

Name Role Address
Fitzgerald, Timothy J. Chief Executive Officer and President 1400 Toastmaster Dr., Elgin, IL 60120

Vice President

Name Role Address
Fuchsen, Matthew R. Vice President 1400 Toastmaster Dr., Elgin, IL 60120
Thompson, Michael D. Vice President 1400 Toastmaster Dr., Elgin, IL 60120
Cerwin, Brittany C. Vice President 1400 Toastmaster Dr., Elgin, IL 60120

Associate General Counsel

Name Role Address
Thompson, Michael D. Associate General Counsel 1400 Toastmaster Dr., Elgin, IL 60120

Assistant Secretary

Name Role Address
Thompson, Michael D. Assistant Secretary 1400 Toastmaster Dr., Elgin, IL 60120

Chief Financial Officer

Name Role Address
Mittelman, Bryan E. Chief Financial Officer 1400 Toastmaster Dr., Elgin, IL 60120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1400 Toastmaster Dr., Elgin, IL 60120 No data
CHANGE OF MAILING ADDRESS 2024-04-09 1400 Toastmaster Dr., Elgin, IL 60120 No data
REINSTATEMENT 2019-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-12-07 CT CORPORATION SYSTEM No data
REINSTATEMENT 2018-12-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2002-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 2001-12-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-12-12
REINSTATEMENT 2018-12-07
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-03-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State