Entity Name: | SYNGENTA SEEDS, 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: | 09 Mar 1978 (47 years ago) |
Date of dissolution: | 04 Feb 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Feb 2016 (9 years ago) |
Document Number: | 840184 |
FEI/EIN Number |
411292617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3411 SILVERSIDE ROAD, STE 100, WILMINGTON, MN, 55305, US |
Mail Address: | 3411 SILVERSIDE ROAD, STE 100, WILMINGTON, MN, 55305, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TRIVISVAVET PONSI | Director | 11055 WAYZATA BOULEVARD, MINNETONKA, MN, 55305 |
TRIVISVAVET PONSI | President | 11055 WAYZATA BOULEVARD, MINNETONKA, MN, 55305 |
PISK DAVOR | Director | SCHWARZWALDALLEE 215, BASEL, FO, CH-4058 |
HAWKINS VERN | Director | 410 SWING ROAD, GREENSBORO, NC, 27409 |
DANIELE NOCERA | Director | 410 SWING ROAD, GREENSBORO, NC, 27409 |
DANIELE NOCERA | Treasurer | 410 SWING ROAD, GREENSBORO, NC, 27409 |
BERRETH STEVE | Director | 410 SWING ROAD, GREENSBORO, NC, 27409 |
BERRETH STEVE | Secretary | 410 SWING ROAD, GREENSBORO, NC, 27409 |
JACKSON JENNIFER | Vice President | 11055 WAYZATA BOULEVARD, MINNETONKA, MN, 55305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-02-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-04 | 3411 SILVERSIDE ROAD, STE 100, WILMINGTON, MN 55305 | - |
CHANGE OF MAILING ADDRESS | 2016-02-04 | 3411 SILVERSIDE ROAD, STE 100, WILMINGTON, MN 55305 | - |
REGISTERED AGENT CHANGED | 2016-02-04 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2000-04-06 | SYNGENTA SEEDS, INC. | - |
NAME CHANGE AMENDMENT | 1997-01-27 | NOVARTIS SEEDS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2016-02-04 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State