Entity Name: | ORIGIO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 May 2013 (12 years ago) |
Date of dissolution: | 13 Sep 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Sep 2022 (2 years ago) |
Document Number: | F13000002171 |
FEI/EIN Number | 34-1553312 |
Address: | 75 Corporate Drive, Trumbull, CT, 06611, US |
Mail Address: | 75 CORPORATE DRIVE, TRUMBULL, CT, 0611, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
WALLACE CYNTHIA M | Asst | 6101 Bollinger Canyon Road, San Ramon, CA, 94583 |
Name | Role | Address |
---|---|---|
SHEFFIELD HOLLY R | President | 75 Corporate Drive, Trumbull, CT, 06611 |
Name | Role | Address |
---|---|---|
ANDREWS BRIAN G | Director | 6101 Bollinger Canyon Road, San Ramon, CA, 94583 |
Ricupati Agostino | Director | 6101 Bollinger Canyon Road, San Ramon, CA, 94583 |
Name | Role | Address |
---|---|---|
DRURY MARK J | Secretary | 6101 Bollinger Canyon Road, San Ramon, CA, 94583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-09-13 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-09-13 | 75 Corporate Drive, Trumbull, CT 06611 | No data |
REGISTERED AGENT CHANGED | 2022-09-13 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-28 | 75 Corporate Drive, Trumbull, CT 06611 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-09-13 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State