Search icon

PRECIGEN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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