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 |
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 |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRENDA WHITE VS KRAFT FOODS GLOBAL, INC., ET AL. | 5D2012-0111 | 2012-01-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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