Entity Name: | SIMPLOT AB RETAIL SUB, 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: | 16 May 2014 (11 years ago) |
Date of dissolution: | 06 Sep 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Sep 2022 (3 years ago) |
Document Number: | F14000002266 |
FEI/EIN Number |
640324969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1099 W. Front Street, Boise, ID, 83702, US |
Mail Address: | 1099 W. FRONT STREET, P.O. BOX 9296, BOISE, ID, 83702 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STONE DOUGLAS M | Director | 1099 W. FRONT STREET, BOISE, ID, 83702 |
OWENS JANA L | Chief Financial Officer | 1099 W. FRONT STREET, BOISE, ID, 83702 |
OWENS JANA L | Treasurer | 1099 W. FRONT STREET, BOISE, ID, 83702 |
OWENS JANA L | Director | 1099 W. FRONT STREET, BOISE, ID, 83702 |
BOLT T. TROY | President | 1099 W. FRONT STREET, BOISE, ID, 83702 |
BOLT T. TROY | Director | 1099 W. FRONT STREET, BOISE, ID, 83702 |
ALDERMAN JAMES B | Secretary | 1099 W. FRONT STREET, BOISE, ID, 83702 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000095550 | SIMPLOT GROWER SOLUTIONS | ACTIVE | 2020-08-04 | 2025-12-31 | - | P.O. BOX 9296, BOISE, ID, 83707 |
G19000106807 | SANDERS | EXPIRED | 2019-10-01 | 2024-12-31 | - | 1880 FALL RIVER DRIVE, STE 100, LOVELAND, CO, 80538 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-09-06 | - | - |
CHANGE OF MAILING ADDRESS | 2022-09-06 | 1099 W. Front Street, Boise, ID 83702 | - |
REGISTERED AGENT CHANGED | 2022-09-06 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-20 | 1099 W. Front Street, Boise, ID 83702 | - |
AMENDMENT AND NAME CHANGE | 2020-02-24 | SIMPLOT AB RETAIL SUB, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-09-06 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-20 |
Amendment and Name Change | 2020-02-24 |
ANNUAL REPORT | 2019-06-05 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State