Search icon

INGREDION INCORPORATED - Florida Company Profile

Company Details

Entity Name: INGREDION INCORPORATED
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: 05 Jan 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 May 2012 (13 years ago)
Document Number: F98000000051
FEI/EIN Number 223514823

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

Address: 5 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL, 60154, US
Mail Address: 5 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL, 60154, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JORDAN RHONDA L Director 5 Westbrook Corporate Center, Westchester, IL, 60154
URIBE JORGE Director 5 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL, 60154
KENNY GREGORY B Director 5 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL, 60154
WILSON DWAYNE A Director 5 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL, 60154
Arnold Lori F Vice President 5 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL, 60154
ZALLIE JAMES L Director 5 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL, 60154
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2012-05-31 INGREDION INCORPORATED -
CHANGE OF PRINCIPAL ADDRESS 2003-04-10 5 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL 60154 -
CHANGE OF MAILING ADDRESS 2003-04-10 5 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL 60154 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000611227 TERMINATED 1000000615885 DUVAL 2014-04-28 2024-05-09 $ 2,466.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State