Search icon

KRAFT FOODS GLOBAL, INC. - Florida Company Profile

Company Details

Entity Name: KRAFT FOODS GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Nov 1986 (38 years ago)
Date of dissolution: 27 Aug 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Aug 2012 (13 years ago)
Document Number: P12264
FEI/EIN Number 363083135

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

Mail Address: THREE LAKES DRIVE, NORTHFIELD, IL, 60093, US
Address: THREE LAKES DRIVE, TAX DEPT. NF602, NORTHFIELD, IL, 60093
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FIRESTONE MARC S Director THREE LAKES DRIVE, NORTHFIELD, IL, 60093
ROSENFELD IRENE B Chief Executive Officer THREE LAKES DR, NORTHFIELD, IL, 60093
BREARTON DAVID A Executive Vice President THREE LAKES DR, NORTHFIELD, IL, 60093
ZEMAN MARC H Secretary THREE LAKES DRIVE, NORTHFIELD, IL, 60093
ZEMAN MARC H Vice President THREE LAKES DRIVE, NORTHFIELD, IL, 60093
MAGNESEN MARK S Treasurer THREE LAKES DR, NORTHFIELD, IL, 60093
MAGNESEN MARK S Vice President THREE LAKES DR, NORTHFIELD, IL, 60093
MAGNESEN MARK S President THREE LAKES DR, NORTHFIELD, IL, 60093
VERNON ANTHONY S Director THREE LAKES DRIVE, NORTHFIELD, IL, 60093

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-08-27 - -
CHANGE OF MAILING ADDRESS 2012-08-27 THREE LAKES DRIVE, TAX DEPT. NF602, NORTHFIELD, IL 60093 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 THREE LAKES DRIVE, TAX DEPT. NF602, NORTHFIELD, IL 60093 -
NAME CHANGE AMENDMENT 2004-04-07 KRAFT FOODS GLOBAL, INC. -
NAME CHANGE AMENDMENT 2001-04-18 KRAFT FOODS NORTH AMERICA, INC. -
NAME CHANGE AMENDMENT 1995-02-09 KRAFT FOODS, INC. -
NAME CHANGE AMENDMENT 1990-02-12 KRAFT GENERAL FOODS, INC. -
AMENDMENT 1987-06-12 - -
EVENT CONVERTED TO NOTES 1987-01-08 - -
NAME CHANGE AMENDMENT 1987-01-08 KRAFT, INC. -

Court Cases

Title Case Number Docket Date Status
BRENDA WHITE VS KRAFT FOODS GLOBAL, INC., ET AL. 5D2012-0111 2012-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CA-032292-O

Parties

Name BRENDA WHITE
Role Appellant
Status Active
Representations RANDY E. SCHIMMELPFENNIG
Name KRAFT FOODS GLOBAL, INC.
Role Appellee
Status Active
Representations VICTORIA MITCHELL
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-13
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-07-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-05-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-04-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRENDA WHITE
Docket Date 2012-03-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUCCESSFUL MED-STIP,VOL DIS,ETC W/I 20DAYS
Docket Date 2012-02-13
Type Order
Subtype Order
Description Miscellaneous Order ~ APPT MEDIATOR
Docket Date 2012-01-29
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS
Docket Date 2012-01-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Randy Schimmelpfennig 8217802
Docket Date 2012-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S./MED
On Behalf Of BRENDA WHITE

Documents

Name Date
Withdrawal 2012-08-27
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-06-06
ANNUAL REPORT 2004-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State