Search icon

EIDP, INC. - Florida Company Profile

Company Details

Entity Name: EIDP, 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: 30 Sep 1915 (110 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Mar 2023 (2 years ago)
Document Number: 800788
FEI/EIN Number 510014090

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

Address: 9330 Zionsville Road, Indianapolis, IN, 46268, US
Mail Address: 9330 Zionsville Road, Indianapolis, IN, 46268, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
FUERER CORNEL B Secretary 9330 ZIONSVILLE ROAD, INDIANAPOLIS, IN, 46268
Laurie Conslato A Treasurer 1007 MARKET STREET, WILMINGTON, DE, 19898
Tuinstra Robert J Asst 974 Centre Road, WILMINGTON, DE, 19805
Magro Charles Director 974 CENTRE ROAD, Wilmington, DE, 19805
ANDERSON DAVID J Director 9330 ZIONSVILLE ROAD, INDIANAPOLIS, IN, 46268
ANDERSON DAVID J E 9330 ZIONSVILLE ROAD, INDIANAPOLIS, IN, 46268
EATHINGTON SAM B SENI 9330 ZIONSVILLE ROAD, INDIANAPOLIS, IN, 46268

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063189 CORTEVA AGRISCIENCE EXPIRED 2019-05-31 2024-12-31 - CHESTNUT RUN PLAZA, 974 CENTRE ROAD, NEW CASTLE, DE, 19805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 9330 Zionsville Road, Indianapolis, IN 46268 -
CHANGE OF MAILING ADDRESS 2023-04-03 9330 Zionsville Road, Indianapolis, IN 46268 -
NAME CHANGE AMENDMENT 2023-03-22 EIDP, INC. -
REGISTERED AGENT ADDRESS CHANGED 1992-06-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-06-10 CT CORPORATION SYSTEM -
AMENDMENT 1987-05-19 - -
EVENT CONVERTED TO NOTES 1984-07-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900011724 LAPSED 97-12186 CA 23 CIR CT 11 J.C. MIAMI-DADE CO. 2002-04-16 2008-10-01 $13850289.00 PRODUCTORA DE SEMILLAS, S.A., LA URUCA, CANAL 2, 300 OESTE, 300 SUR. APDO, 448, ALAJUELA, COSTA RICA, OC
J03900011723 LAPSED 97-12185 CA 23 CIR CT 11 J.C. MIAMI-DADE CO 2002-03-25 2008-10-01 $14000000.00 PALMAS Y BAMBU, S.A., 100 MTS ESTE Y 25 NORTE, EDIFICIO VASDIA, S.A., 3ER PISO, AVENIDA 5, CALLE 3, SAN JOSE, COSTA RICA, OC 475-1-000

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-04
Name Change 2023-03-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State