BLUETRITON BRANDS, INC. - Florida Company Profile

Entity Name: | BLUETRITON BRANDS, 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: | 03 Aug 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Dec 2022 (3 years ago) |
Document Number: | P25489 |
FEI/EIN Number |
94-3027237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 Long Ridge Road, Building #2, Stamford, CT, 06902, US |
Mail Address: | 900 Long Ridge Road, Building #2, Stamford, CT, 06902, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Hass David | Chief Financial Officer | 900 Long Ridge Road, Stamford, CT, 06902 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Dwelle Cynthia L | Assi | 900 Long Ridge Road, Stamford, CT, 06902 |
Kim Hih S | Assi | 900 Long Ridge Road, Stamford, CT, 06902 |
Mason Robert | President | 900 Long Ridge Road, Stamford, CT, 06902 |
Piepmeier Bion | Assi | 900 Long Ridge Road, Stamford, CT, 06902 |
Poe Marni L | Secretary | 900 Long Ridge Road, Stamford, CT, 06902 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000013844 | NESTLE WATERS USA | ACTIVE | 2020-01-30 | 2025-12-31 | - | 900 LONG RIDGE ROAD, STAMFORD, CT, 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-11 | 900 Long Ridge Road, Stamford, CT 06902 | - |
CHANGE OF MAILING ADDRESS | 2024-12-11 | 900 Long Ridge Road, Stamford, CT 06902 | - |
AMENDMENT | 2022-12-16 | - | - |
NAME CHANGE AMENDMENT | 2021-04-30 | BLUETRITON BRANDS, INC. | - |
NAME CHANGE AMENDMENT | 2002-06-07 | NESTLE WATERS NORTH AMERICA INC. | - |
NAME CHANGE AMENDMENT | 1994-01-06 | GREAT SPRING WATERS OF AMERICA, INC. | - |
REGISTERED AGENT NAME CHANGED | 1992-06-18 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-18 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
EVENT CONVERTED TO NOTES | 1989-12-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-13 |
AMENDED ANNUAL REPORT | 2024-12-11 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-25 |
Amendment | 2022-12-16 |
ANNUAL REPORT | 2022-04-20 |
AMENDED ANNUAL REPORT | 2021-05-27 |
Name Change | 2021-04-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State