Search icon

CF INDUSTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CF 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: 31 Dec 1979 (45 years ago)
Date of dissolution: 10 Mar 1995 (30 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Mar 1995 (30 years ago)
Document Number: 791101
FEI/EIN Number 362097061

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

Address: ONE SALEM LAKE DR, C/O LAW DEPT., LONG GROVE, IL, 60047-8402, US
Mail Address: ONE SALEM LAKE DR, C/O LAW DEPT., LONG GROVE, IL, 60047-8402, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGRAM, E S Vice President HIGHWAY 3089, DONALDSONVILLE, LA
WILSON, S R SVCF ONE SALEM LAKE DR, LONG GROVE, IL
OBERT, P R Vice President ONE SALEM LAKE DR, LONG GROVE, IL
LIUZZI, R C President 60047-8402, LONG GROVE, IL
ALDRICH, BRADLEY D. Vice President ONE SALEM LAKE DR., LONG GROVE, IL
JAMES, G. A. Director 6606 W. BROAD ST., RICHMOND, VA
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
OBERT, P R Secretary ONE SALEM LAKE DR, LONG GROVE, IL

Events

Event Type Filed Date Value Description
CONVERSION 1995-03-10 - CONVERSION MEMBER. RESULTING CORPORATION WAS F95000001144. CONVERSION NUMBER 700000011517
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 ONE SALEM LAKE DR, C/O LAW DEPT., LONG GROVE, IL 60047-8402 -
CHANGE OF MAILING ADDRESS 1994-05-01 ONE SALEM LAKE DR, C/O LAW DEPT., LONG GROVE, IL 60047-8402 -
REGISTERED AGENT NAME CHANGED 1992-06-17 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-17 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CORPORATE MERGER 1987-04-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000011515

Court Cases

Title Case Number Docket Date Status
Norman Jennings, Appellant(s) v. CF Industries, Inc. and Sedgwick CMS, Appellee(s). 1D2023-2607 2023-10-13 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
04-039704EBG

Parties

Name Norman Jennings
Role Appellant
Status Active
Representations Laurie Thrower Miles
Name CF INDUSTRIES, INC.
Role Appellee
Status Active
Representations Lawrence Gray Sanders, Nicole Denise Ruocco
Name Sedgwick CMS
Role Appellee
Status Active
Representations Lawrence Gray Sanders, Nicole Denise Ruocco
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Erik Baard Grindal
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-16
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Norman Jennings
Docket Date 2024-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CF Industries, Inc.
Docket Date 2024-04-18
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of CF Industries, Inc.
Docket Date 2024-03-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Norman Jennings
Docket Date 2024-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Norman Jennings
Docket Date 2024-03-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Norman Jennings
Docket Date 2024-02-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Sedgwick CMS
Docket Date 2024-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Sedgwick CMS
Docket Date 2024-01-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Norman Jennings
Docket Date 2023-12-04
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 348 pages
Docket Date 2023-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Norman Jennings
Docket Date 2023-10-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Erik Baard Grindal
Docket Date 2023-10-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Erik Baard Grindal

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-28
Type:
Unprog Rel
Address:
10608 PAUL BUCHMAN HIGHWAY, PLANT CITY, FL, 33565
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-03-15
Type:
Accident
Address:
10608 PAUL BUCHMAN HWY., PLANT CITY, FL, 33565
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-05-31
Type:
Planned
Address:
HOOKER'S POINT, TAMPA, FL, 33605
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-01-24
Type:
Planned
Address:
HOOKER'S POINT, TAMPA, FL, 33605
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State