DIAMOND R FERTILIZER CO., INC. - Florida Company Profile
Headquarter
Entity Name: | DIAMOND R FERTILIZER CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
City: | Fort Pierce |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAY TRACY | Vice President | 4100 GLADES CUT-OFF RD., FT. PIERCE, FL, 34981 |
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 | 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: 02 Aug 2025
Sources: Florida Department of State