Search icon

DIAMOND R FERTILIZER CO., INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIAMOND R FERTILIZER CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND R FERTILIZER CO., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 12 Jul 1943 (82 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2010 (15 years ago)
Document Number: 142303
FEI/EIN Number 590593514

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

Address: 4100 GLADES CUT-OFF ROAD, FT. PIERCE, FL, 34981
Mail Address: 4100 GLADES CUT-OFF ROAD, FT. PIERCE, FL, 34981-4711
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-515-185
State:
ALABAMA

Key Officers & Management

Name Role Address
SCOTT KEN Secretary PO BOX 2457, FORT PIERCE, FL, 34954
HUDSON Michael President 4100 GLADES CUT-OFF ROAD, FORT PIERCE, FL, 34981
MINTON JOHN Chairman P O BOX 670, FORT PIERCE, FL, 34954
CASSENS STEVE Treasurer P.O. BOX 770218, FT. PIERCE, FL, 34954
KAY TRACY Vice President 4100 GLADES CUT-OFF RD., FT. PIERCE, FL, 34981
KAY TRACY Chairman 4100 GLADES CUT-OFF RD., FT. PIERCE, FL, 34981
HUDSON Michael Agent 4100 GLADES CUT-OFF ROAD, FT PIERCE, FL, 34981

Form 5500 Series

Employer Identification Number (EIN):
590593514
Plan Year:
2023
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
113
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000059704 DIAMOND TURF & ORNAMENTAL EXPIRED 2011-06-15 2016-12-31 - 4100 GLADES RD., FORT PIERCE, FL, 34981

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-21 HUDSON, Michael -
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 4100 GLADES CUT-OFF ROAD, FT. PIERCE, FL 34981 -
AMENDMENT 2010-09-01 - -
CHANGE OF MAILING ADDRESS 2008-03-13 4100 GLADES CUT-OFF ROAD, FT. PIERCE, FL 34981 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-13 4100 GLADES CUT-OFF ROAD, FT PIERCE, FL 34981 -
AMENDMENT 2005-10-14 - -
AMENDMENT 2004-10-08 - -

Court Cases

Title Case Number Docket Date Status
WCC GOLF MANAGEMENT, LLC, WINDERMERE COUNTRY CLUB, LLC D/B/A WINDERMERE COUNTRY CLUB VS DIAMOND R. FERTILIZER CO., INC. 5D2016-1169 2016-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-001024-O

Parties

Name WINDERMERE COUNTRY CLUB, LLC
Role Appellant
Status Active
Name WCC GOLF MANAGEMENT, LLC
Role Appellant
Status Active
Representations J. ANDREW MCCARTHY, JR.
Name DIAMOND R FERTILIZER CO., INC.
Role Appellee
Status Active
Representations THEODORE W. WEEKS, IV
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ CASE TO PROCEED AS A FINAL APPEAL.
Docket Date 2016-10-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-10-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-05
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-09-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2016-05-12
Type Response
Subtype Response
Description RESPONSE ~ PER 4/29 ORDER
On Behalf Of WCC GOLF MANAGEMENT, LLC
Docket Date 2016-04-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 15 DAYS
Docket Date 2016-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/29/16
On Behalf Of WCC GOLF MANAGEMENT, LLC
Docket Date 2016-04-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
12405B21P0138
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14215.00
Base And Exercised Options Value:
14215.00
Base And All Options Value:
14215.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2021-03-02
Description:
10 TONS 13-3-8 YOUNG TREE SLOW RELEASE FERTILIZER
Naics Code:
325314: FERTILIZER (MIXING ONLY) MANUFACTURING
Product Or Service Code:
8720: FERTILIZERS
Procurement Instrument Identifier:
12405B20P0142
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19887.00
Base And Exercised Options Value:
19887.00
Base And All Options Value:
19887.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-03-03
Description:
13-3-8 2MG YOUNG TREE SLOW RELEASE FERTILIZER.
Naics Code:
325314: FERTILIZER (MIXING ONLY) MANUFACTURING
Product Or Service Code:
8720: FERTILIZERS
Procurement Instrument Identifier:
12405B19P0251
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10440.00
Base And Exercised Options Value:
10440.00
Base And All Options Value:
10440.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2019-07-08
Description:
12-2-14 2 MG DRY BULK FERTILIZER.
Naics Code:
325314: FERTILIZER (MIXING ONLY) MANUFACTURING
Product Or Service Code:
8720: FERTILIZERS

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1894077.20
Total Face Value Of Loan:
1894077.20
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1894077.20
Total Face Value Of Loan:
1894077.20
Date:
2015-01-26
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2014-01-09
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: NITROGENOUS FERTILIZER MANUFACTURING
Obligated Amount:
2000000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-12-17
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: NITROGENOUS FERTILIZER MANUFACTURING
Obligated Amount:
2000000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-05
Type:
Complaint
Address:
710 NE 5TH AVENUE, OKEECHOBEE, FL, 34972
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-11-09
Type:
Complaint
Address:
321 SR 207, EAST PALATKA, FL, 32131
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-04-04
Type:
Referral
Address:
321 N. HENNIS ROAD, WINTER GARDEN, FL, 34787
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-03-28
Type:
Referral
Address:
321 N HENNIS RD, WINTER GARDEN, FL, 34787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-12-19
Type:
Planned
Address:
710 N E 5TH AVENUE, OKEECHOBEE, FL, 33472
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1894077.2
Current Approval Amount:
1894077.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1905231.21
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1894077.2
Current Approval Amount:
1894077.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1908861.52

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(772) 464-9308
Add Date:
1984-08-08
Operation Classification:
Private(Property)
power Units:
39
Drivers:
38
Inspections:
14
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State