Search icon

MANULIFE INVESTMENT MANAGEMENT AGRICULTURE SERVICES INC - Florida Company Profile

Company Details

Entity Name: MANULIFE INVESTMENT MANAGEMENT AGRICULTURE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: F14000003208
FEI/EIN Number 465061316

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

Address: 301 E. MAIN STREET, TURLOCK, CA, 95380, US
Mail Address: 301 E. MAIN STREET, TURLOCK, CA, 95380, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BEAGEN MARGARET Secretary 301 E. MAIN STREET, TURLOCK, CA, 95380
McGowan Brent President 301 E. MAIN STREET, TURLOCK, CA, 95380
WILLIAMS OLIVER SIV Chairman 301 E. MAIN STREET, TURLOCK, CA, 95380
STEINER WILFRED Director 301 E. MAIN STREET, TURLOCK, CA, 95380
MCGOWAN BRENT Chief Executive Officer 301 E. MAIN STREET, TURLOCK, CA, 95380
Brown Allison Assi 301 E. MAIN STREET, TURLOCK, CA, 95380

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-11-15 MANULIFE INVESTMENT MANAGEMENT AGRICULTURE SERVICES INC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 301 E. MAIN STREET, TURLOCK, CA 95380 -
CHANGE OF MAILING ADDRESS 2016-04-20 301 E. MAIN STREET, TURLOCK, CA 95380 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000145670 TERMINATED 1000000983503 COLUMBIA 2024-03-05 2034-03-13 $ 574.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
Name Change 2021-11-15
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-10-26
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State