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 |
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 | - |
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 | - |
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 |
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