Entity Name: | PRECIGEN, 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: | 01 May 2013 (12 years ago) |
Date of dissolution: | 01 Aug 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Aug 2022 (3 years ago) |
Document Number: | F13000001899 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20374 SENECA MEADOWS PARKWAY, GERMANTOWN, MD, 20876, US |
Mail Address: | 20374 SENECA MEADOWS PKWY, GERMANTOWN, MD, 20876, UN |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
Mitchell Dean | Director | 20374 SENECA MEADOWS PARKWAY, GERMANTOWN, MD, 20876 |
Kirk Randal J | Director | 20374 SENECA MEADOWS PARKWAY, GERMANTOWN, MD, 20876 |
Kindler Jeffrey | Director | 20374 SENECA MEADOWS PARKWAY, GERMANTOWN, MD, 20876 |
Hassan Fred | Director | 20374 SENECA MEADOWS PARKWAY, GERMANTOWN, MD, 20876 |
Gupta Vinta D | Director | 20374 SENECA MEADOWS PARKWAY, GERMANTOWN, MD, 20876 |
Frank Steven | Director | 20374 SENECA MEADOWS PARKWAY, GERMANTOWN, MD, 20876 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000029679 | INTEREXON CORPORATION | ACTIVE | 2020-03-09 | 2025-12-31 | - | 20374 SENECA MEADOW PARKWAY, GERMANTOWN, MD, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-08-01 | - | - |
CHANGE OF MAILING ADDRESS | 2022-08-01 | 20374 SENECA MEADOWS PARKWAY, GERMANTOWN, MD 20876 | - |
REGISTERED AGENT CHANGED | 2022-08-01 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 20374 SENECA MEADOWS PARKWAY, GERMANTOWN, MD 20876 | - |
NAME CHANGE AMENDMENT | 2020-02-26 | PRECIGEN, INC. | - |
REINSTATEMENT | 2015-11-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-08-01 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-30 |
Name Change | 2020-02-26 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-11-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State