Search icon

CHURNY COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CHURNY COMPANY, 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: 05 Mar 1990 (35 years ago)
Date of dissolution: 09 Jan 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Jan 2004 (21 years ago)
Document Number: P28378
FEI/EIN Number 361461788

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

Address: C/O KRAFT FOODS NORTH AMERICA, INC., THREE LAKES DRIVE, NORTHFIELD, IL, 60093
Mail Address: C/O KRAFT FOODS NORTH AMERICA, INC., THREE LAKES DRIVE, NORTHFIELD, IL, 60093
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
AUBREY WILLIAM E President 2215 SANDERS ROAD, NORTHBROOK, IL, 60062
SPEAR KATHLEEN K Vice President THREE LAKES DRIVE, NORTHFIELD, IL, 60093
SPEAR KATHLEEN K Secretary THREE LAKES DRIVE, NORTHFIELD, IL, 60093
SPEAR KATHLEEN K Director THREE LAKES DRIVE, NORTHFIELD, IL, 60093
MOWRER JOHN F Chairman THREE LAKES DRIVE, NORTHFIELD, IL, 60093
MOWRER JOHN F Director THREE LAKES DRIVE, NORTHFIELD, IL, 60093
MOWRER JOHN F Vice President THREE LAKES DRIVE, NORTHFIELD, IL, 60093
MOWRER JOHN F Treasurer THREE LAKES DRIVE, NORTHFIELD, IL, 60093
PONTICELLI KEVIN D Director ONE KRAFT CT, GLENVIEW, IL, 60025
DOHERTY CHRISTOPHER D Vice President 1 KRAFT COURT, GLENVIEW, IL, 60025

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-09 C/O KRAFT FOODS NORTH AMERICA, INC., THREE LAKES DRIVE, NORTHFIELD, IL 60093 -
CHANGE OF MAILING ADDRESS 2004-01-09 C/O KRAFT FOODS NORTH AMERICA, INC., THREE LAKES DRIVE, NORTHFIELD, IL 60093 -
REINSTATEMENT 1995-08-14 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Withdrawal 2004-01-09
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State