Entity Name: | MORINDA USA, 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: | 11 May 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F07000002530 |
FEI/EIN Number |
870624329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 737 East 1180 South, American Fork, UT, 84003, US |
Mail Address: | 737 East 1180 South, American Fork, UT, 84003, US |
Place of Formation: | UTAH |
Name | Role | Address |
---|---|---|
AURE CARL A | Vice President | 737 EAST 1180 SOUTH, AMERICAN FORK, UT, 84003 |
Inc. Cogency G | Chief Executive Officer | 2420 17th Street Ste 220, Denver, CO, 80202 |
Drake H. M | Secretary | 737 EAST 1180 SOUTH, AMERICAN FORK, UT, 84003 |
AURE CARL A | Director | 737 EAST 1180 SOUTH, AMERICAN FORK, UT, 84003 |
WILLIS BRENT D | Director | 2420 17th Street Ste 220, Denver, CO, 80229 |
Drake H. A | Director | 737 EAST 1180 SOUTH, AMERICAN FORK, UT, 84003 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-05 | 737 East 1180 South, American Fork, UT 84003 | - |
CHANGE OF MAILING ADDRESS | 2016-01-05 | 737 East 1180 South, American Fork, UT 84003 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
NAME CHANGE AMENDMENT | 2012-05-14 | MORINDA USA, INC. | - |
REGISTERED AGENT NAME CHANGED | 2009-06-22 | COGENCY GLOBAL INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-07 |
Name Change | 2012-05-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State