Entity Name: | MARRONE BIO INNOVATIONS, 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: | 31 Jul 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F08000003365 |
FEI/EIN Number |
205137161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7780-420 Brier Creek Parkway, Raleigh, NC, 27617-7882, US |
Mail Address: | 1540 Drew Avenue, DAVIS, CA, 95618, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Johnson LaDon | Chief Financial Officer | 1540 Drew Avenue, DAVIS, CA, 95618 |
Lee Lara L | Director | 1540 Drew Avenue, DAVIS, CA, 95618 |
Helash Kevin | Chief Executive Officer | 7780-420 Brier Creek Parkway, Raleigh, NC, 276177882 |
PITTS KEITH | Vice President | 1540 Drew Avenue, DAVIS, CA, 95618 |
Woods Bob | Chairman | 1540 Drew Avenue, DAVIS, CA, 95618 |
Lustig Mark | Cont | 1540 Drew Avenue, DAVIS, CA, 95618 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 7780-420 Brier Creek Parkway, Raleigh, NC 27617-7882 | - |
REINSTATEMENT | 2020-03-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-25 | NRAI Services, INC | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-23 | 7780-420 Brier Creek Parkway, Raleigh, NC 27617-7882 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
NAME CHANGE AMENDMENT | 2009-05-18 | MARRONE BIO INNOVATIONS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-07-29 |
REINSTATEMENT | 2020-03-25 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State