Search icon

PIONEER AG-CHEM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PIONEER AG-CHEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Sep 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2010 (15 years ago)
Document Number: 436955
FEI/EIN Number 591481570
Address: 4100 GLADES CUT-OFF ROAD, FT. PIERCE, FL, 34981
Mail Address: 4100 GLADES CUT-OFF ROAD, FT. PIERCE, FL, 34981
ZIP code: 34981
City: Fort Pierce
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT KEN Secretary PO BOX 2457, FT PIERCE, FL, 34954
Williamson Wes President 9050 NE 12th Drive, Okeechobee, FL, 34972
Williamson Wes Vice President 9050 NE 12th Drive, Okeechobee, FL, 34972
MINTON JOHN Chairman P O BOX 670, FORT PIERCE, FL, 34954
CHILDS ROY Director 700 SE FEDERAL HWY, SUITE 200, STUART, FL, 34987
CASSENS STEVE Treasurer P.O. BOX 770218, FT PIERCE, FL, 34954
HUDSON Michael Vice President 4100 GLADES CUT-OFF ROAD, FT. PIERCE, FL, 34981
HUDSON Michael Chairman 4100 GLADES CUT-OFF ROAD, FT. PIERCE, FL, 34981
HUDSON Michael Agent 4100 GLADES CUT-OFF ROAD, FT PIERCE, FL, 34981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09020900164 PIONEER LABORATORY EXPIRED 2009-01-20 2014-12-31 - 4100 GLADES CUT-OFF ROAD, FORT PIERCE, FL, 34981, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-21 HUDSON, Michael -
AMENDMENT 2010-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-13 4100 GLADES CUT-OFF ROAD, FT. PIERCE, FL 34981 -
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 2000-10-25 - -

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

Mines

Mine Information

Mine Name:
Supermag, L.C.
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Phosphate Rock

Parties

Party Name:
Supermag L C
Party Role:
Operator
Start Date:
1998-10-27
Party Name:
Super Mag Lc
Party Role:
Operator
Start Date:
1991-03-01
End Date:
1998-10-26
Party Name:
Pioneer Ag-Chem Inc
Party Role:
Current Controller
Start Date:
1998-10-27
Party Name:
Supermag L C
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State