Entity Name: | MAGNUM SEEDS, 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: | 14 Apr 2011 (14 years ago) |
Date of dissolution: | 20 Apr 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Apr 2017 (8 years ago) |
Document Number: | F11000001620 |
FEI/EIN Number |
770532401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 260 Cousteau Place, Suite 100, Davis, CA, 95618, US |
Mail Address: | 260 Cousteau Place, Suite 100, Davis, CA, 95618, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Johnston Matthew | Chief Financial Officer | 260 Cousteau Place, Suite 100, Davis, CA, 95618 |
Mendel Don | Secretary | 260 Cousteau Place, Suite 100, Davis, CA, 95618 |
ROUGIER EMMANUEL | Director | 4 QUAI DE LA MEGISSERIE, PARIS, 75001 |
BOURGAREL DAMIEN | Director | 4 QUAI DE LA MEGISSERIE, Paris, 75001 |
Johnston Matthew | Director | 260 Cousteau Place, Suite 100, Davis, CA, 95618 |
Johnston Matthew | President | 260 Cousteau Place, Suite 100, Davis, CA, 95618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-04-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-31 | 260 Cousteau Place, Suite 100, Davis, CA 95618 | - |
CHANGE OF MAILING ADDRESS | 2016-03-31 | 260 Cousteau Place, Suite 100, Davis, CA 95618 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-03-18 |
AMENDED ANNUAL REPORT | 2013-05-08 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-04-05 |
Foreign Profit | 2011-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State