Entity Name: | SIPCAM AGRO USA, 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: | 12 Jan 2006 (19 years ago) |
Document Number: | F06000000223 |
FEI/EIN Number |
581687003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2525 MERIDIAN PARKWAY, SUITE 100, DURHAM, NC, 27713, US |
Mail Address: | 2525 MERIDIAN PARKWAY, SUITE 100, DURHAM, NC, 27713, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CIOCCA FRANCESCO | Director | VIA SEMPIONE, PERO, (M, 195-2016 |
AFFABA GIOVANNI | Director | Via Sempione, PERO, (M, 195-2016 |
MAREK BRENT | President | 2525 MERIDIAN PARKWAY, DURHAM, NC, 27713 |
Delaini Nicolo | Secretary | 2525 MERIDIAN PARKWAY, DURHAM, NC, 27713 |
Possenti Fabio | Treasurer | 2525 MERIDIAN PARKWAY, DURHAM, NC, 27713 |
Mauri Massimo | Director | Via Sempione,, Pero, (M, 195 - |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-25 | 2525 MERIDIAN PARKWAY, SUITE 100, DURHAM, NC 27713 | - |
CHANGE OF MAILING ADDRESS | 2021-05-25 | 2525 MERIDIAN PARKWAY, SUITE 100, DURHAM, NC 27713 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-25 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000982010 | TERMINATED | 1000000325569 | LEON | 2012-11-19 | 2022-12-14 | $ 500.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-06 |
Reg. Agent Change | 2021-05-25 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State