Search icon

ARCHER-DANIELS-MIDLAND COMPANY - Florida Company Profile

Company Details

Entity Name: ARCHER-DANIELS-MIDLAND COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 1954 (71 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 1986 (38 years ago)
Document Number: 809860
FEI/EIN Number 410129150

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

Address: 4666 FARIES PARKWAY, DECATUR, IL, 62526, US
Mail Address: 4666 FARIES PKWY, TAX DEPT, DECATUR, IL, 62526, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LUCIANO JUAN R President 4666 FARIES PARKWAY, DECATUR, IL, 62526
Burke Michael Director 4666 FARIES PKWY, DECATUR, IL, 62526
Colbert III Theodore Director 4666 FARIES PKWY, DECATUR, IL, 62526
Collins Jr. James Director 4666 FARIES PKWY, DECATUR, IL, 62526
Crews TERRELL K Director 4666 FARIES PKWY, Decatur, IL, 62526
Harrison Suzan R Director 4666 FARIES PKWY, DECATUR, IL, 62526
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000001333 ADM ANIMAL NUTRITION ACTIVE 2016-01-05 2026-12-31 - 4666 FARIES PARKWAY, DECATUR, IL, 62526

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-05 4666 FARIES PARKWAY, DECATUR, IL 62526 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 4666 FARIES PARKWAY, DECATUR, IL 62526 -
REGISTERED AGENT NAME CHANGED 1992-06-04 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-04 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1986-12-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State