Entity Name: | PENFORD PRODUCTS CO. |
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: | 08 Sep 2003 (22 years ago) |
Date of dissolution: | 12 Oct 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Oct 2015 (10 years ago) |
Document Number: | F03000004501 |
FEI/EIN Number |
910866902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7094 S REVERE PKWY, CENTENNIAL, CO, 80112, US |
Mail Address: | INGREDION LEGAL, 5 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL, 60154, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MALKOSKI THOMAS D | Vice President | 7094 S REVERE PKWY., CENTENNIAL, CO, 80112 |
RANDALL JOHN R | Vice President | 7094 S REVERE PKWY, CENTENNIAL, CO, 80112 |
KORTEMEYER TIMOTHY M | Vice President | 7094 S REVERE PKWY, CENTENNIAL, CO, 80112 |
ZALLIE JAMES P | Director | 5 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL, 60154 |
GRAY JAMES D | Director | 5 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL, 60154 |
KARR LAWRENCE D | Director | 10 FINDERNE AVENUE, BRIDGEWATER, NJ, 08807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-10-12 | - | - |
REGISTERED AGENT CHANGED | 2015-10-12 | REGISTERED AGENT REVOKED | - |
CANCEL ADM DISS/REV | 2009-10-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-18 | 7094 S REVERE PKWY, CENTENNIAL, CO 80112 | - |
CHANGE OF MAILING ADDRESS | 2006-04-18 | 7094 S REVERE PKWY, CENTENNIAL, CO 80112 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-23 |
REINSTATEMENT | 2009-10-12 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-05-07 |
ANNUAL REPORT | 2006-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State