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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Trogele Ulrich | President | 4695 MacArthur Court, Newport Beach, CA, 92660 |
Name | Role | Address |
---|---|---|
Donnelly Timothy J | Secretary | 4695 MacArthur Court, Newport Beach, CA, 92660 |
Name | Role | Address |
---|---|---|
Johnson David T | Treasurer | 4695 MacArthur Court, Newport Beach, CA, 92660 |
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 |
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