Search icon

DOUGLASS FERTILIZER & CHEMICAL, INC. - Florida Company Profile

Company Details

Entity Name: DOUGLASS FERTILIZER & CHEMICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUGLASS FERTILIZER & CHEMICAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 1969 (56 years ago)
Date of dissolution: 28 Aug 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Aug 2009 (16 years ago)
Document Number: 353374
FEI/EIN Number 591274972

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

Address: 800 TRAFALGAR CT, SUITE 320, MAITLAND, FL, 32751
Mail Address: 800 TRAFALGAR CT, SUITE 320, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
WAGGONER THOMAS L President 480 W DUSSEL DRIVE, MAUMEE, OH, 43537
HODGES JOSEPH D Vice President 800 TRAFALGAR CT., STE 320, MAITLAND, FL, 327517135
CONRAD NICHOLAS C Treasurer 480 W DUSSEL DRIVE, MAUMEE, OH, 43537
BURCHINOW NARAN U Secretary 480 W DUSSEL DRIVE, MAUMEE, OH, 43537
JANECZEK MICHAEL Director 800 TRAFALGAR CT STE 320, MAITLAND, FL, 327517135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
MERGER 2009-08-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F08000002950. MERGER NUMBER 300000099053
REGISTERED AGENT NAME CHANGED 2008-06-27 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2005-01-26 800 TRAFALGAR CT, SUITE 320, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2005-01-26 800 TRAFALGAR CT, SUITE 320, MAITLAND, FL 32751 -
CORPORATE MERGER 1996-05-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000010033
AMENDMENT 1995-05-22 - -
NAME CHANGE AMENDMENT 1981-06-22 DOUGLASS FERTILIZER & CHEMICAL, INC. -

Documents

Name Date
ANNUAL REPORT 2009-04-29
Reg. Agent Change 2008-06-27
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-03-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG4232P08AA66 2008-09-18 2009-09-25 2009-09-25
Unique Award Key CONT_AWD_AG4232P08AA66_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title 9-2-9 LIQUID FERTILIZER
NAICS Code 424910: FARM SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 8720: FERTILIZERS

Recipient Details

Recipient DOUGLASS FERTILIZER & CHEMICAL, INC.
UEI T63NWKCH1218
Legacy DUNS 032726226
Recipient Address 800 TRAFALGAR CT, MAITLAND, 327514133, UNITED STATES
PO AWARD AG4232P08PP31 2008-05-30 2008-06-02 2008-06-02
Unique Award Key CONT_AWD_AG4232P08PP31_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title BULK LIQUID FERTILIZER 9-2-9
NAICS Code 424910: FARM SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 8720: FERTILIZERS

Recipient Details

Recipient DOUGLASS FERTILIZER & CHEMICAL, INC.
UEI T63NWKCH1218
Legacy DUNS 032726226
Recipient Address 800 TRAFALGAR CT, MAITLAND, 327514133, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14026231 0420600 1982-10-19 WEST JONES AVE, Zellwood, FL, 32798
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-19
Case Closed 1982-11-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1982-10-29
Abatement Due Date 1982-11-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1982-10-29
Abatement Due Date 1982-11-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-10-29
Abatement Due Date 1982-11-20
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State