Entity Name: | MAGNUM SEEDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Johnston Matthew | President | 260 Cousteau Place, Suite 100, Davis, CA, 95618 |
Name | Role | Address |
---|---|---|
Johnston Matthew | Chief Financial Officer | 260 Cousteau Place, Suite 100, Davis, CA, 95618 |
Name | Role | Address |
---|---|---|
Mendel Don | Secretary | 260 Cousteau Place, Suite 100, Davis, CA, 95618 |
Name | Role | Address |
---|---|---|
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-04-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-31 | 260 Cousteau Place, Suite 100, Davis, CA 95618 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-31 | 260 Cousteau Place, Suite 100, Davis, CA 95618 | No data |
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 Feb 2025
Sources: Florida Department of State