Search icon

AGRINOS INC

Company Details

Entity Name: AGRINOS INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Apr 2010 (15 years ago)
Date of dissolution: 30 Aug 2021 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Aug 2021 (3 years ago)
Document Number: F10000001853
FEI/EIN Number 271746045
Address: 4695 MacArthur Court, Newport Beach, CA, 92660, US
Mail Address: 4695 MacArthur Court, Newport Beach, CA, 92660, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Trogele Ulrich President 4695 MacArthur Court, Newport Beach, CA, 92660

Secretary

Name Role Address
Donnelly Timothy J Secretary 4695 MacArthur Court, Newport Beach, CA, 92660

Treasurer

Name Role Address
Johnson David T Treasurer 4695 MacArthur Court, Newport Beach, CA, 92660

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-08-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 4695 MacArthur Court, Suite 1200, Newport Beach, CA 92660 No data
CHANGE OF MAILING ADDRESS 2021-04-22 4695 MacArthur Court, Suite 1200, Newport Beach, CA 92660 No data
REGISTERED AGENT NAME CHANGED 2011-09-21 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
Withdrawal 2021-08-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State