DIAMOND R FERTILIZER CO., INC. - Florida Company Profile
Headquarter
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 |
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State