Search icon

CARGILL, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CARGILL, INCORPORATED
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: 05 Jul 1960 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Feb 1986 (39 years ago)
Document Number: 814544
FEI/EIN Number 410177680

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

Address: 15407 McGinty Rd W, Wayzata, MN, 55391, US
Mail Address: 15407 McGinty Rd W MS149 FSS-RIM, Wayzata, MN, 55391, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
Varma Rishi Secretary 15407 MCGINTY RD W, WAYZATA, MN, 55391
Sikes James B President 15407 MCGINTY RD W, WAYZATA, MN, 55391
Mercer Susan Treasurer 15407 MCGINTY RD W, WAYZATA, MN, 55391
Sikes James B Director 15407 MCGINTY RD W, WAYZATA, MN, 55391
Wright Matthew Asst 15407 McGinty Rd W, Wayzata, MN, 55391

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054385 CARGILL OCEAN TRANSPORTATION, U.S.A. ACTIVE 2021-04-21 2026-12-31 - 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
G10000048350 NOVA INTERNATIONAL SHIPPING SERVICES ACTIVE 2010-06-04 2025-12-31 - 15407 MCGINTY ROAD WEST, WAYZATA, MN, 55391
G09000112041 CARGILL INTEGRATED BAKERY RESOURCES EXPIRED 2009-06-01 2014-12-31 - 15407 MCGINTY ROAD WEST, WAYZATA, MN, 55391

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-12-20 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-12-20 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2018-04-25 15407 McGinty Rd W, Wayzata, MN 55391 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-02 15407 McGinty Rd W, Wayzata, MN 55391 -
AMENDMENT 1986-02-07 - -
AMENDMENT 1986-01-07 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
Reg. Agent Change 2021-12-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2019-10-31
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343109740 0420600 2018-04-24 2120 MARITIME BLVD, TAMPA, FL, 33605
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-04-24
Case Closed 2018-06-21

Related Activity

Type Referral
Activity Nr 1357400
Safety Yes
310511159 0420600 2006-09-13 CARGILL TERMINAL, 200 N. 19 ST., BERTH #256, TAMPA, FL, 33605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-09-13
Case Closed 2006-11-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2006-11-27
Abatement Due Date 2006-12-01
Nr Instances 1
Nr Exposed 2
Gravity 01
109605501 0420600 1995-03-08 200 N. 19TH STREET, TAMPA, FL, 33605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-03-08
Case Closed 1995-03-09
109606558 0420600 1994-02-08 200 N. 19TH STREET, TAMPA, FL, 33605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-08
Case Closed 1994-02-09
106497894 0420600 1992-04-23 CARGILL TERMINAL, 200 N. 19 ST., BERTH #256, TAMPA, FL, 33605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-23
Case Closed 1992-04-23
106494115 0420600 1991-12-03 CARGILL TERMINAL, 200 N. 19 ST., BERTH #256, TAMPA, FL, 33605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-03
Case Closed 1991-12-03
17664376 0420600 1990-02-01 200 N. 19TH STREET, BERTH 256, TAMPA, FL, 33605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-01
Case Closed 1990-02-06
1979376 0419700 1984-12-06 114 HALSEMA RD., JACKSONVILLE, FL, 32205
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-12-06
Case Closed 1984-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State