Search icon

MACDERMID AGRICULTURAL SOLUTIONS, INC.

Company Details

Entity Name: MACDERMID AGRICULTURAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2015 (9 years ago)
Document Number: F14000003793
FEI/EIN Number 46-5641976
Address: 5 Laboratory Drive, Building 1, Durham, NC, 27709, US
Mail Address: 5 Laboratory Drive, Building 1, Durham, NC, 27709, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Dadrewalla Jimmy Director 5 Laboratory Drive, Durham, NC, 27709
Palac Madeline Director 5 Laboratory Drive, Durham, NC, 27709
Gongora Vincente Director 5 Laboratory Drive, Durham, NC, 27709

Secretary

Name Role Address
Zagorec Todd Secretary 5 Laboratory Drive, Durham, NC, 27709

President

Name Role Address
Elser David President 5 Laboratory Drive, Durham, NC, 27709

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 5 Laboratory Drive, Building 1, Suite 1100, Durham, NC 27709 No data
CHANGE OF MAILING ADDRESS 2022-04-26 5 Laboratory Drive, Building 1, Suite 1100, Durham, NC 27709 No data
REINSTATEMENT 2015-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2015-09-30 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 2014-12-18 MACDERMID AGRICULTURAL SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State