Search icon

MARRONE BIO INNOVATIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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