Entity Name: | MYCOGEN CROP PROTECTION, 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: | 21 Mar 1996 (29 years ago) |
Date of dissolution: | 15 Apr 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Apr 2016 (9 years ago) |
Document Number: | F96000001452 |
FEI/EIN Number |
330668708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9330 ZIONSVILLE ROAD, INDIANAPOLIS, IN, 46268 |
Mail Address: | 9330 ZIONSVILLE ROAD, INDIANAPOLIS, IN, 46268 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
HASSINGER TIMOTHY L | President | 9330 ZIONSVILLE RD, INDIANAPOLIS, IN, 46268 |
HASSINGER TIMOTHY L | Director | 9330 ZIONSVILLE RD, INDIANAPOLIS, IN, 46268 |
Isley Kenneth D | Vice President | 9330 ZIONSVILLE ROAD, INDIANAPOLIS, IN, 46268 |
Isley Kenneth D | Secretary | 9330 ZIONSVILLE ROAD, INDIANAPOLIS, IN, 46268 |
Isley Kenneth D | Director | 9330 ZIONSVILLE ROAD, INDIANAPOLIS, IN, 46268 |
Nicolas Elizabeth C | Vice President | 9330 ZIONSVILLE ROAD, INDIANAPOLIS, IN, 46268 |
Nicolas Elizabeth C | Treasurer | 9330 ZIONSVILLE ROAD, INDIANAPOLIS, IN, 46268 |
Nicolas Elizabeth C | Director | 9330 ZIONSVILLE ROAD, INDIANAPOLIS, IN, 46268 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-04-15 | - | - |
REGISTERED AGENT CHANGED | 2016-04-15 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2011-05-01 | 9330 ZIONSVILLE ROAD, INDIANAPOLIS, IN 46268 | - |
CANCEL ADM DISS/REV | 2007-01-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-07 | 9330 ZIONSVILLE ROAD, INDIANAPOLIS, IN 46268 | - |
Name | Date |
---|---|
Withdrawal | 2016-04-15 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State