Search icon

CARGILL FERTILIZER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARGILL FERTILIZER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Feb 1973 (52 years ago)
Date of dissolution: 23 Mar 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Mar 2006 (19 years ago)
Document Number: 829527
FEI/EIN Number 591445393
Address: CARGILL, INC-JEANNIE Y. SMITH, 15615 MCGINTY ROAD WEST, WAYZATA, MN, 55391, US
Mail Address: CARGILL, INC-JEANNIE Y. SMITH, 15615 MCGINTY ROAD WEST, WAYZATA, MN, 55391, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LUMPKINS ROBERT L Chief Executive Officer 15407 MCGINTY ROAD, WAYZATA, MN, 55391
JOHNSON GALEN Director 15407 MC GINTY RD, WAYZATA, MN, 55391
CLEMENS JAMES R Assistant Secretary 15407 MC GINTY RD, WAYZATA, MN, 55391
BASTIAENS F. GUILLAUME Director 15407 MC GINTY RD, WAYZATA, MN, 55391
HALBACH PATRICE H Vice President 15407 MCGINTY RD., WAYZATA, MN, 55391
LUNDEEN LILLIAN L Assistant Secretary 15407 MCGINTY ROAD, WAYZATA, MN, 55391

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2006-03-23 CARGILL, INC-JEANNIE Y. SMITH, 15615 MCGINTY ROAD WEST, WAYZATA, MN 55391 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-23 CARGILL, INC-JEANNIE Y. SMITH, 15615 MCGINTY ROAD WEST, WAYZATA, MN 55391 -
WITHDRAWAL 2006-03-23 - -
NAME CHANGE AMENDMENT 1991-03-04 CARGILL FERTILIZER, INC. -
AMENDMENT 1986-06-11 - -
EVENT CONVERTED TO NOTES 1984-05-02 - -
EVENT CONVERTED TO NOTES 1981-06-02 - -

Documents

Name Date
Withdrawal 2006-03-23
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-06-01
ANNUAL REPORT 1997-05-08

Mines

Mine Information

Mine Name:
FT MEADE MINE
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Phosphate Rock

Parties

Party Name:
Cargill Fertilizer, LLC
Party Role:
Operator
Start Date:
1986-01-01
End Date:
2004-10-22
Party Name:
Gardinier Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1985-12-31
Party Name:
Mosaic Fertilizer, LLC
Party Role:
Operator
Start Date:
2004-10-23
Party Name:
Mosaic Company
Party Role:
Current Controller
Start Date:
2004-10-23
Party Name:
Mosaic Fertilizer, LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Hookers Prairie Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Phosphate Rock

Parties

Party Name:
W R Grace & Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1988-10-31
Party Name:
Cargill Fertilizer, LLC
Party Role:
Operator
Start Date:
1994-04-01
End Date:
2004-10-24
Party Name:
Seminole Fertilizer Corp
Party Role:
Operator
Start Date:
1988-11-01
End Date:
1994-03-31
Party Name:
Mosaic Fertilizer LLC
Party Role:
Operator
Start Date:
2004-10-25
Party Name:
Mosaic Company
Party Role:
Current Controller
Start Date:
2004-10-25
Party Name:
Mosaic Fertilizer LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Wingate Creek Mine
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Phosphate Rock

Parties

Party Name:
Nu-Gulf/Wingate Holdings LLC
Party Role:
Operator
Start Date:
2003-01-13
End Date:
2004-03-22
Party Name:
Cargill Fertilizer, LLC
Party Role:
Operator
Start Date:
2004-03-23
End Date:
2004-10-22
Party Name:
Beker Phosphate Corp
Party Role:
Operator
Start Date:
1981-04-01
End Date:
1989-02-26
Party Name:
Nu-Gulf Industries Inc
Party Role:
Operator
Start Date:
1989-02-27
End Date:
1990-01-31
Party Name:
Nu-Gulf Industries Inc
Party Role:
Operator
Start Date:
1990-02-01
End Date:
1998-09-20
Party Name:
Mosaic Fertilizer, LLC
Party Role:
Operator
Start Date:
2004-10-23
Party Name:
Nu-Gulf Industries Inc
Party Role:
Operator
Start Date:
1998-09-21
End Date:
2003-01-12
Party Name:
Mosaic Company
Party Role:
Current Controller
Start Date:
2004-10-23
Party Name:
Mosaic Fertilizer, LLC
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-10-12
Type:
Complaint
Address:
8813 HWY 41 S, RIVERVIEW, FL, 33569
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-10-12
Type:
Complaint
Address:
8813 HWY 41 S, RIVERVIEW, FL, 33569
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-05-13
Type:
Planned
Address:
8813 HWY 41 S, RIVERVIEW, FL, 33569
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-04-18
Type:
Planned
Address:
8813 HWY 41 S, RIVERVIEW, FL, 33569
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1996-01-10
Type:
Complaint
Address:
3200 HIGHWAY 60 WEST, BARTOW, FL, 33830
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State