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 |
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 |
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 |
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 | - | - |
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 |
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