Search icon

AGRAQUEST, INC. - Florida Company Profile

Company Details

Entity Name: AGRAQUEST, 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: 07 Mar 2012 (13 years ago)
Date of dissolution: 22 Feb 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: F12000001028
FEI/EIN Number 680348328

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5000 CentreGreen Way, Suite 400, Cary, NC, 27513, US
Mail Address: 5000 CENTREGREEN WAY, SUITE 400, CARY, NC, 27513, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HELLER RICHARD K Vice President 100 BAYER ROAD, PITTSBURGH, PA, 15205
HELLER RICHARD K Treasurer 100 BAYER ROAD, PITTSBURGH, PA, 15205
BRANCA BRIAN L Treasurer 800 NORTH LINDBERGH BLVD., ST. LOUIS, MO, 63141
ABRAMS KEITH Secretary 100 BAYER ROAD, PITTSBURGH, PA, 15205
McFarland Jeffrey Tax 800 NORTH LINDBERGH BLVD., ST. LOUIS, MO, 63141
MARTIN CHRISTOPHER A Asst 5000 CentreGreen Way, Cary, NC, 27513
TERHORST FRANK K Director 5000 CentreGreen Way, Cary, NC, 27513

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-02-22 - -
CHANGE OF MAILING ADDRESS 2023-02-22 5000 CentreGreen Way, Suite 400, Cary, NC 27513 -
REGISTERED AGENT CHANGED 2023-02-22 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 5000 CentreGreen Way, Suite 400, Cary, NC 27513 -

Documents

Name Date
Withdrawal 2023-02-22
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State