Search icon

CARGILL JUICE NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: CARGILL JUICE NORTH AMERICA, INC.
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: 12 Feb 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Dec 2003 (21 years ago)
Document Number: 848256
FEI/EIN Number 411262003

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

Address: 15407 MCGINTY RD W, WAYZATA, MN, 55391, US
Mail Address: 15407 MCGINTY RD W, WAYZATA, MN, 55391, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Mercer Susan C Treasurer 15407 MCGINTY RD W, WAYZATA, MN, 55391
Ramesh Anand Director 15407 MCGINTY ROAD W, WAYZATA, MN, 55391
Kroese Jay A Secretary 15407 MCGINTY ROAD W, WAYZATA, MN, 55391
Chase Julian E Director 15407 McGinty Road W, Wayzata, MN, 55391
Giles John President 15407 MCGINTY RD W, WAYZATA, MN, 55391
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-20 15407 MCGINTY RD W, WAYZATA, MN 55391 -
CHANGE OF MAILING ADDRESS 2021-12-20 15407 MCGINTY RD W, WAYZATA, MN 55391 -
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 -
NAME CHANGE AMENDMENT 2003-12-02 CARGILL JUICE NORTH AMERICA, INC. -

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 2020-05-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310914528 0420600 2007-03-20 100 E. 6TH STREET, FROSTPROOF, FL, 33843
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2007-03-20
Emphasis N: SSTARG06
Case Closed 2007-03-22
308403757 0418800 2005-03-15 3798 SELVITZ RD., FT PIERCE, FL, 34981
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-03-15
Case Closed 2005-04-14

Related Activity

Type Referral
Activity Nr 200684595
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2005-03-17
Abatement Due Date 2005-05-03
Current Penalty 1406.0
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 22
Related Event Code (REC) Referral
Gravity 03
308402718 0418800 2005-03-08 3798 SELVITZ RD., FT PIERCE, FL, 34981
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-04-29
Emphasis L: PRESFOOD
Case Closed 2005-07-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-05-02
Abatement Due Date 2005-05-26
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2005-06-02
Final Order 2005-07-22
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2005-05-02
Abatement Due Date 2005-05-12
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2005-06-02
Final Order 2005-07-22
Nr Instances 1
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State