Search icon

TATE & LYLE INGREDIENTS AMERICAS, INC. - Florida Company Profile

Company Details

Entity Name: TATE & LYLE INGREDIENTS AMERICAS, 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: 05 Dec 1986 (38 years ago)
Date of dissolution: 11 Apr 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Apr 2011 (14 years ago)
Document Number: P12375
FEI/EIN Number 371168475

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

Address: 2200 EAST ELDORADO STREET, DECATUR, IL, 62521
Mail Address: 2200 EAST ELDORADO STREET, DECATUR, IL, 62525
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CASTELLI PETER M VGCD 2200 E ELDORADO STREET, DECATUR, IL, 62525
SCHNAKE JOHN W Chairman 2200 E ELDORADO STREET, DECATUR, IL, 62525
SCHNAKE JOHN W Director 2200 E ELDORADO STREET, DECATUR, IL, 62525
WINEINGER MATTHEW D President 2200 E ELDORADO STREET, DECATUR, IL, 62525
TIZORA RALPH Treasurer 2200 E ELDORADO STREET, DECATUR, IL, 62525
LARSON MARC W Secretary 2200 E ELDORADO STREET, DECATUR, IL, 62525
HOYT MARTHA M Assistant Treasurer 2200 E ELDORADO STREET, DECATUR, IL, 62525

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 2200 EAST ELDORADO STREET, DECATUR, IL 62521 -
CHANGE OF MAILING ADDRESS 2010-04-28 2200 EAST ELDORADO STREET, DECATUR, IL 62521 -
NAME CHANGE AMENDMENT 2005-04-14 TATE & LYLE INGREDIENTS AMERICAS, INC. -
NAME CHANGE AMENDMENT 1988-12-09 A. E. STALEY MANUFACTURING COMPANY -
EVENT CONVERTED TO NOTES 1987-05-27 - -
EVENT CONVERTED TO NOTES 1987-03-19 - -
AMENDMENT 1987-02-24 - -

Documents

Name Date
Withdrawal 2011-04-11
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-18
Name Change 2005-04-14
ANNUAL REPORT 2004-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State