Search icon

SEMINIS, INC.

Branch

Company Details

Entity Name: SEMINIS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 36-0769130
Address: 2700 CAMINO DEL SOL, OXNDRD, CA 93030
Mail Address: 2700 CAMINO DEL SOL, OXNDRD, CA 93030
Place of Formation: ILLINOIS

Chairman

Name Role Address
ROMA-GARZA, ALFONSO Chairman 300 ROBLE AVE., MONTERREY, MX OC

Vice President

Name Role Address
FERRARI, BRUNO Vice President 2700 CAMINO DEL SOL, OXNARD, CA 93030 OC
MOZAL BESA, MATEO Vice President 2700 CAMINO DEL SOL, OXNARD, CA 93030
ALVAREZ, GASPAR Vice President 2700 CAMINO DEL SOL, OXNARD, CA 93030
MANUO MADERO, JOSE Vice President 2700 CAMINO DEL SOL, OXNARD, CA 93030

Director

Name Role Address
FERRARI, BRUNO Director 2700 CAMINO DEL SOL, OXNARD, CA 93030 OC
JIMENEZ-BARBARA, BERNARDO Director 300 ROBLE AVE., MONTERREY, MX OC

Treasurer

Name Role Address
ALVAREZ, GASPAR Treasurer 2700 CAMINO DEL SOL, OXNARD, CA 93030

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-05-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-21 2700 CAMINO DEL SOL, OXNDRD, CA 93030 No data
CHANGE OF MAILING ADDRESS 2001-03-21 2700 CAMINO DEL SOL, OXNDRD, CA 93030 No data
NAME CHANGE AMENDMENT 1995-12-01 SEMINIS, INC. No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State