Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SEMINIS VEGETABLE SEEDS, INC.

Filing Information
844945 95-2252858 01/11/1980 CA ACTIVE NAME CHANGE AMENDMENT 02/05/1998 NONE
Principal Address
800 NORTH LINDBERGH BLVD.
ST. LOUIS, MO 63167

Changed: 04/01/2024
Mailing Address
800 NORTH LINDBERGH BLVD.
ST. LOUIS, MO 63167

Changed: 04/01/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 10/19/2006

Address Changed: 10/19/2006
Officer/Director Detail Name & Address

Title Secretary

AVIOLI, NANCY M
800 NORTH LINDBERGH BLVD.
ST. LOUIS, MO 63167

Title Tax Officer

Mcfarland, Jeffrey
800 NORTH LINDBERGH BLVD.
ST. LOUIS, MO 63167

Title Chair, Treasurer

Patel, Priyal
800 NORTH LINDBERGH BLVD.
ST. LOUIS, MO 63167

Title President

INCI, Dannenberg
800 NORTH LINDBERGH BLVD.
ST. LOUIS, MO 63167

Title Director

Hooks, Lawrence
800 NORTH LINDBERGH BLVD.
ST. LOUIS, MO 63167

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 04/03/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
02/17/2021 -- ANNUAL REPORT View image in PDF format
06/03/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
05/02/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
10/19/2006 -- Reg. Agent Change View image in PDF format
05/15/2006 -- ANNUAL REPORT View image in PDF format
07/22/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
03/22/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
02/23/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- Reg. Agent Change View image in PDF format
02/05/1998 -- Name Change View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
04/10/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format