Entity Name: | AGRIFY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 16 Dec 2021 (3 years ago) |
Document Number: | F21000007240 |
FEI/EIN Number | 30-0943453 |
Address: | 2468 Industrial Row Drive, Troy, MI, 48084, US |
Mail Address: | 2468 Industrial Row Drive, Troy, MI, 48084, US |
Place of Formation: | NEVADA |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
CHANG RAYMOND | Chief Executive Officer | 2468 Industrial Row Drive, Troy, MI, 48084 |
Name | Role | Address |
---|---|---|
HUA GUICHAO | Director | 2468 Industrial Row Drive, Troy, MI, 48084 |
VARIER KRISHNAN | Director | 2468 Industrial Row Drive, Troy, MI, 48084 |
MAHONEY TIMOTHY | Director | 2468 Industrial Row Drive, Troy, MI, 48084 |
Sokolow Leonard | Director | 2468 Industrial Row Drive, Troy, MI, 48084 |
Holtzman Max | Director | 2468 Industrial Row Drive, Troy, MI, 48084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 2468 Industrial Row Drive, Troy, MI 48084 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 2468 Industrial Row Drive, Troy, MI 48084 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000026300 | TERMINATED | 1000000976149 | COLUMBIA | 2024-01-05 | 2044-01-10 | $ 1,222.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-21 |
Foreign Profit | 2021-12-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State