Entity Name: | AVENTIS ANIMAL NUTRITION 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: | 30 Jan 1998 (27 years ago) |
Date of dissolution: | 15 Apr 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Apr 2004 (21 years ago) |
Document Number: | F98000000563 |
FEI/EIN Number |
223539955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3480 PRESTON RIDGE RD, ALPHARETTA, GA, 32301 |
Mail Address: | 3480 PRESTON RIDGE RD, ALPHARETTA, GA, 32301 |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LEGAULT PIERRE | Director | 300 SOMERSET CORPORATE BLVD, BRIDGEWATER, NJ, 08807 |
REYNOLDS STEPHEN R | Vice President | 300 SOMERSET CORPORATE BLVD, BRIDGEWATER, NJ, 08807 |
REYNOLDS STEPHEN R | Director | 300 SOMERSET CORPORATE BLVD, BRIDGEWATER, NJ, 08807 |
KING TERRY G | Vice President | 300 SOMERSET CORPORATE BLVD, BRIDGEWATER, NJ, 08807 |
BALL OWEN K | Secretary | 300 SOMERSET CORPORATE BLVD, BRIDGEWATER, NJ, 08807 |
CHANDONNET SHEILA | Assistant Secretary | 300 SOMERSET CORPORATE BLVD, BRIDGEWATER, NJ, 08807 |
LEGAULT PIERRE | President | 300 SOMERSET CORPORATE BLVD, BRIDGEWATER, NJ, 08807 |
SILKWORTH STACY A | Assistant Secretary | 300 SOMERSET CORPORATE BLVD, BRIDGEWATER, NJ, 08807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2004-04-15 | - | - |
WITHDRAWAL | 2004-04-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-15 | 3480 PRESTON RIDGE RD, ALPHARETTA, GA 32301 | - |
CHANGE OF MAILING ADDRESS | 2004-04-15 | 3480 PRESTON RIDGE RD, ALPHARETTA, GA 32301 | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
NAME CHANGE AMENDMENT | 2000-09-11 | AVENTIS ANIMAL NUTRITION INC. | - |
Name | Date |
---|---|
REINSTATEMENT | 2004-04-15 |
Withdrawal | 2004-04-15 |
ANNUAL REPORT | 2001-01-30 |
Reg. Agent Change | 2000-12-27 |
Name Change | 2000-09-11 |
ANNUAL REPORT | 2000-07-25 |
ANNUAL REPORT | 1999-04-19 |
Foreign Profit | 1998-01-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State