Search icon

FOREMOST FERTILIZER COMPANY - Florida Company Profile

Company Details

Entity Name: FOREMOST FERTILIZER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 12 Jun 1967 (58 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: 790568
FEI/EIN Number 590569215

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

Address: 900 THOMAS ROAD, P.O. BOX 491260, LEESBURG, FL, 34749-1260
Mail Address: 900 THOMAS ROAD, P.O. BOX 491260, LEESBURG, FL, 34749-1260
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON, H. JAMES, JR. President 900 THOMAS ROAD, LEESBURG, FL
SIMPSON, H. JAMES, JR. Director 900 THOMAS ROAD, LEESBURG, FL
BROWN, DAVID L. Director 900 THOMAS ROAD, LEESBURG, FL
WINTERDORF, WILLIAM Secretary 900 THOMAS ROAD, LEESBURG, FL
WINTERDORF, WILLIAM Treasurer 900 THOMAS ROAD, LEESBURG, FL
WINTERDORF, WILLIAM Director 900 THOMAS ROAD, LEESBURG, FL
CASON, THOMAS, JR. Assistant Treasurer 900 THOMAS ROAD, LEESBURG, FL
CASON, THOMAS, JR. Agent 900 THOMAS ROAD, LEESBURG, FL, 347491260

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1991-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 1990-11-09 900 THOMAS ROAD, P.O. BOX 491260, LEESBURG, FL 34749-1260 -
REGISTERED AGENT ADDRESS CHANGED 1990-11-09 900 THOMAS ROAD, LEESBURG, FL 34749-1260 -
REGISTERED AGENT NAME CHANGED 1990-11-09 CASON, THOMAS, JR. -
CHANGE OF MAILING ADDRESS 1990-11-09 900 THOMAS ROAD, P.O. BOX 491260, LEESBURG, FL 34749-1260 -
AMENDMENT 1990-09-24 - -
REINSTATEMENT 1985-07-02 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
AMENDMENT 1980-06-12 - -

Court Cases

Title Case Number Docket Date Status
FRANK C. FUZZELL AND LOIS ELIZABETH, ETC., ET AL. VS E.I. DUPONT DE NEMOURS & COMPANY, ET AL. 5D2011-0659 2011-02-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
97-739-CA

Parties

Name ALICIA LEIGH FUZZELL
Role Petitioner
Status Active
Name FUZZELL WHOLESALE NURSERY, INC.
Role Petitioner
Status Active
Name FRANK C. FUZZELL
Role Petitioner
Status Active
Representations Elizabeth K. Russo, JOSE M. MIRABAL, JR, SUSAN S. LERNER
Name LOIS ELIZABETH FUZZELL
Role Petitioner
Status Active
Name EI DUPONT DE NEMOURS & COMPA
Role Respondent
Status Active
Representations THOMAS M. SHEROUSE, LAWRENCE E. TAYLOR, DANIEL B. ROGERS, KRISTOPHER J. VERRA, David S. Johnson
Name TERRA INDUSTRIES, INC.
Role Respondent
Status Active
Name PLATTE CHEMICAL COMPANY
Role Respondent
Status Active
Name FOREMOST FERTILIZER COMPANY
Role Respondent
Status Active
Name Hon. Charles M. Harris
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-09-24
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-11-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-10-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-09-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-07-06
Type Record
Subtype Appendix
Description Appendix ~ TO 7/6 REPLY
On Behalf Of FRANK C. FUZZELL
Docket Date 2011-07-06
Type Response
Subtype Reply
Description Reply ~ TO 5/2RESPONSE;PT Susan S. Lerner 349186
Docket Date 2011-07-01
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2011-06-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY
On Behalf Of FRANK C. FUZZELL
Docket Date 2011-05-23
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2011-05-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY
On Behalf Of FRANK C. FUZZELL
Docket Date 2011-05-11
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2011-05-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY
On Behalf Of FRANK C. FUZZELL
Docket Date 2011-05-02
Type Record
Subtype Appendix
Description Appendix ~ TO 5/2RESPONSE;2BOXES IN EXHIBIT ROOM
On Behalf Of EI DUPONT DE NEMOURS & COMPA
Docket Date 2011-05-02
Type Response
Subtype Response
Description RESPONSE ~ PER 3/21ORDER
On Behalf Of EI DUPONT DE NEMOURS & COMPA
Docket Date 2011-04-11
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2011-04-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE RESPONSE PER 3/21ORDER
On Behalf Of EI DUPONT DE NEMOURS & COMPA
Docket Date 2011-03-21
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ 20 DYS;REPLY 10 DYS;ATTYS SHALL ALSO EMAIL...
Docket Date 2011-03-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Respondent ~ RS Daniel B. Rogers 195634
Docket Date 2011-03-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Susan S. Lerner 349186
Docket Date 2011-02-28
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION 18 VOLS IN BOX IN EX ROOM
On Behalf Of FRANK C. FUZZELL
Docket Date 2011-02-28
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of FRANK C. FUZZELL
Docket Date 2011-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 03 Apr 2025

Sources: Florida Department of State