Search icon

BENCHMARK GENETICS USA INC.

Company Details

Entity Name: BENCHMARK GENETICS USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Jan 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jul 2019 (6 years ago)
Document Number: F10000000442
FEI/EIN Number 460523244
Mail Address: 13812 SW 8th Street, MIAMI, FL, 33184, US
Address: 15369 County Road 512, Fellsmere, FL, 32948, US
ZIP code: 32948
County: Indian River
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
CROWTHER JONATHAN Treasurer 4 Park Square ThornCliffe Park, Chapeltown, SH, S35 2H

Director

Name Role Address
Waty Patrick Director HOOGVELD 93, DENDERMONDE, BE, 9200

Gene

Name Role Address
Jaramillo Luis B Gene 15369 COUNTY ROAD 512, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2024-12-16 CORPORATION SERVICE COMPANY No data
CHANGE OF MAILING ADDRESS 2023-10-20 15369 County Road 512, Fellsmere, FL 32948 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-14 15369 County Road 512, Fellsmere, FL 32948 No data
NAME CHANGE AMENDMENT 2019-07-26 BENCHMARK GENETICS USA INC. No data
REINSTATEMENT 2015-04-29 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
Reg. Agent Change 2024-12-16
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-11-22
AMENDED ANNUAL REPORT 2023-11-13
AMENDED ANNUAL REPORT 2023-09-14
AMENDED ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State