Search icon

FARMLAND INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: FARMLAND INDUSTRIES, INC.
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: 26 Jun 1964 (61 years ago)
Date of dissolution: 14 Aug 1984 (41 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 14 Aug 1984 (41 years ago)
Document Number: 790887
FEI/EIN Number 440209330

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

Address: 103 W 26TH AVE., NAPLES, FL, 34116-3060, US
Mail Address: 103 W 26TH AVE., NAPLES, FL, 34116-3060, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEHRENBACHER HARRY Chairman 103 W 26TH AVE., NAPLES, FL, 341163060
BEZNER JODY Vice President 103 W 26TH AVE., KANSAS CITY, MO, 641163060
BEZNER JODY Director 103 W 26TH AVE., KANSAS CITY, MO, 641163060
RHODES STEVEN Vice President 103 W 26TH AVE., NAPLES, FL, 341163060
RHODES STEVEN Treasurer 103 W 26TH AVE., NAPLES, FL, 341163060
TERRY ROBERT B President 103 W 26TH AE., KANSAS CITY, MO, 641163060
ADAMS LYMAN L Director 103 W 26TH AVE., NAPLES, FL, 341163060
DONAHUE LESLIE Secretary 103 W 26TH AVE., KANSAS CITY, MO, 641163060
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 103 W 26TH AVE., NAPLES, FL 34116-3060 -
CHANGE OF MAILING ADDRESS 2004-05-03 103 W 26TH AVE., NAPLES, FL 34116-3060 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-02 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-07-02 CT CORPORATION SYSTEM -
EVENT CONVERTED TO NOTES 1984-08-14 - -
EVENT CONVERTED TO NOTES 1982-10-08 - -
EVENT CONVERTED TO NOTES 1981-06-01 - -
EVENT CONVERTED TO NOTES 1981-04-01 - -
AMEND TO STOCK AND NAME CHANGE 1966-09-09 FARMLAND INDUSTRIES, INC. -

Documents

Name Date
MISCELLANEOUS 2004-08-03
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-04-03

Mines

Mine Name Type Status Primary Sic
Hickory Creek Mine Surface Abandoned Phosphate Rock

Parties

Name Farmland Industries Inc
Role Operator
Start Date 1981-08-01
Name Farmland Industries Inc
Role Current Controller
Start Date 1981-08-01
Name Farmland Industries Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14042584 0420600 1979-11-30 STATE ROAD 640 THREE MILES EAS, Bartow, FL, 33830
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-11-30
Case Closed 1984-03-10
14042543 0420600 1979-11-06 STATE RD 640 THREE MILES EAST, Bartow, FL, 33830
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1979-11-19
Case Closed 1979-12-03

Related Activity

Type Accident
Activity Nr 350087110

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1979-11-20
Abatement Due Date 1979-11-23
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
14030373 0420600 1978-04-03 SR 640 BETWEEN HWY 37 AND HWY, Bartow, FL, 33830
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-04-11
Case Closed 1978-04-18

Related Activity

Type Complaint
Activity Nr 320950421

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-04-13
Abatement Due Date 1978-04-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-04-13
Abatement Due Date 1978-04-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1978-04-13
Abatement Due Date 1978-04-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1978-04-13
Abatement Due Date 1978-04-16
Nr Instances 2
14101489 0420600 1978-04-03 SR 640 BETWEEN HWY 37 & HWY 55, Bartow, FL, 33830
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-04-21
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320950421
13668363 0419700 1974-04-16 BOX 960, Bartow, FL, 33413
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-04-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 K02
Issuance Date 1974-04-26
Abatement Due Date 1974-05-10
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 02 Mar 2025

Sources: Florida Department of State