Search icon

FLORIDA FERTILIZER COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA FERTILIZER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 1959 (66 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 May 1989 (36 years ago)
Document Number: 228281
FEI/EIN Number 590878269
Address: 194 WILL DUKE ROAD, WAUCHULA, FL, 33873
Mail Address: PO BOX 1087, WAUCHULA, FL, 33873
ZIP code: 33873
City: Wauchula
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis William K President PO Box 1413, WAUCHULA, FL, 33873
Davis William K Director PO Box 1413, WAUCHULA, FL, 33873
Davis Conner K Secretary PO BOX 1413, WAUCHULA, FL, 33873
Davis Edgar LJr. Vice President P.O. BOX 668, WAUCHULA, FL, 33873
Davis Edgar LJr. Director P.O. BOX 668, WAUCHULA, FL, 33873
Davis Carson W Treasurer P.O. BOX 1413, WAUCHULA, FL, 33873
Davis William K Agent 194 WILL DUKE RD., WAUCHULA, FL, 33873

Form 5500 Series

Employer Identification Number (EIN):
590878269
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
30
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-21 Davis, William K -
REGISTERED AGENT ADDRESS CHANGED 1997-01-28 194 WILL DUKE RD., WAUCHULA, FL 33873 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-18 194 WILL DUKE ROAD, WAUCHULA, FL 33873 -
CHANGE OF MAILING ADDRESS 1996-03-18 194 WILL DUKE ROAD, WAUCHULA, FL 33873 -
AMENDED AND RESTATEDARTICLES 1989-05-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$195,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$195,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$196,237.5
Servicing Lender:
Crews Bank and Trust
Use of Proceeds:
Payroll: $195,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State