Search icon

MARRONE BIO INNOVATIONS, INC.

Company Details

Entity Name: MARRONE BIO INNOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Jul 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F08000003365
FEI/EIN Number 205137161
Address: 7780-420 Brier Creek Parkway, Raleigh, NC, 27617-7882, US
Mail Address: 1540 Drew Avenue, DAVIS, CA, 95618, US
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Financial Officer

Name Role Address
Johnson LaDon Chief Financial Officer 1540 Drew Avenue, DAVIS, CA, 95618

Director

Name Role Address
Lee Lara L Director 1540 Drew Avenue, DAVIS, CA, 95618

Chief Executive Officer

Name Role Address
Helash Kevin Chief Executive Officer 7780-420 Brier Creek Parkway, Raleigh, NC, 276177882

Vice President

Name Role Address
PITTS KEITH Vice President 1540 Drew Avenue, DAVIS, CA, 95618

Chairman

Name Role Address
Woods Bob Chairman 1540 Drew Avenue, DAVIS, CA, 95618

Cont

Name Role Address
Lustig Mark Cont 1540 Drew Avenue, DAVIS, CA, 95618

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 7780-420 Brier Creek Parkway, Raleigh, NC 27617-7882 No data
REINSTATEMENT 2020-03-25 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-25 NRAI Services, INC No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2015-01-23 7780-420 Brier Creek Parkway, Raleigh, NC 27617-7882 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
NAME CHANGE AMENDMENT 2009-05-18 MARRONE BIO INNOVATIONS, INC. No data

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 Feb 2025

Sources: Florida Department of State