Search icon

BLUETRITON BRANDS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-21
Type:
Referral
Address:
4330 20TH STREET, ZEPHYRHILLS, FL, 33542
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-06-01
Type:
Complaint
Address:
1284 PARK LANE SOUTH, JUPITER, FL, 33458
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-02-08
Type:
Fat/Cat
Address:
1284 PARK LANE SOUTH, JUPITER, FL, 33458
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State