Search icon

CRODA, INC.

Company Details

Entity Name: CRODA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 16 Feb 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2009 (15 years ago)
Document Number: F93000000704
FEI/EIN Number 13-5603841
Address: 777 Scudders Mill Road, Building 2, Suite 200, Plainsboro, NJ 08536
Mail Address: 777 Scudders Mill Road, Building 2, Suite 200, Plainsboro, NJ 08536
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 South Pine Island Road, Plantation, FL 33324

Secretary

Name Role Address
CHRISTINA MANUELLI Secretary 777 Scudders Mill Road, Building 2 Suite 200 Plainsboro, NJ 08536

Vice President

Name Role Address
Cook, Bradley Vice President 777 Scudders Mill Road, Building 2 Suite 200 Plainsboro, NJ 08536

Operations

Name Role Address
Cook, Bradley Operations 777 Scudders Mill Road, Building 2 Suite 200 Plainsboro, NJ 08536

Director

Name Role Address
CHRISTINA, MANUELLI Director 777 Scudders Mill Road, Building 2 Suite 200 Plainsboro, NJ 08536
BREENE, SANDRA Director COWICK HALL, SNAITH, GOOLE DN14AA GB
Nobre, Adriana Director 777 Scudders Mill Road, Building 2 Suite 200 Plainsboro, NJ 08536

President

Name Role Address
Nobre, Adriana President 777 Scudders Mill Road, Building 2 Suite 200 Plainsboro, NJ 08536

Treasurer

Name Role Address
Stanley, Robert Treasurer 777 Scudders Mill Road, Bldg. 2 Suite 200 Plainsboro, NJ 08536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 777 Scudders Mill Road, Building 2, Suite 200, Plainsboro, NJ 08536 No data
CHANGE OF MAILING ADDRESS 2021-01-27 777 Scudders Mill Road, Building 2, Suite 200, Plainsboro, NJ 08536 No data
REGISTERED AGENT NAME CHANGED 2021-01-27 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 1200 South Pine Island Road, Plantation, FL 33324 No data
CANCEL ADM DISS/REV 2009-10-20 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State