Entity Name: | SEMINIS, 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: | 27 Apr 1978 (47 years ago) |
Branch of: | SEMINIS, INC., ILLINOIS (Company Number CORP_23492539) |
Date of dissolution: | 25 May 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 May 2005 (20 years ago) |
Document Number: | 840549 |
FEI/EIN Number |
360769130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 CAMINO DEL SOL, OXNDRD, CA, 93030, US |
Mail Address: | 2700 CAMINO DEL SOL, OXNDRD, CA, 93030, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
ROMA-GARZA ALFONSO | Chairman | 300 ROBLE AVE., MONTERREY, MX |
FERRARI BRUNO | Vice President | 2700 CAMINO DEL SOL, OXNARD, CA, 93030 |
FERRARI BRUNO | Director | 2700 CAMINO DEL SOL, OXNARD, CA, 93030 |
JIMENEZ-BARBARA BERNARDO | Director | 300 ROBLE AVE., MONTERREY, MX |
MOZAL BESA MATEO | Vice President | 2700 CAMINO DEL SOL, OXNARD, CA, 93030 |
ALVAREZ GASPAR | Vice President | 2700 CAMINO DEL SOL, OXNARD, CA, 93030 |
ALVAREZ GASPAR | Treasurer | 2700 CAMINO DEL SOL, OXNARD, CA, 93030 |
MANUO MADERO JOSE | Vice President | 2700 CAMINO DEL SOL, OXNARD, CA, 93030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-05-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-21 | 2700 CAMINO DEL SOL, OXNDRD, CA 93030 | - |
CHANGE OF MAILING ADDRESS | 2001-03-21 | 2700 CAMINO DEL SOL, OXNDRD, CA 93030 | - |
NAME CHANGE AMENDMENT | 1995-12-01 | SEMINIS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2005-05-25 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-03-22 |
ANNUAL REPORT | 2001-03-21 |
ANNUAL REPORT | 2000-02-23 |
ANNUAL REPORT | 1999-03-02 |
ANNUAL REPORT | 1998-02-03 |
ANNUAL REPORT | 1997-02-03 |
ANNUAL REPORT | 1996-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State