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 |
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 |
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 | - | - |
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