Search icon

MONSANTO COMPANY

Company Details

Entity Name: MONSANTO COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Oct 2000 (24 years ago)
Document Number: F00000005583
FEI/EIN Number 43-1878297
Address: 800 North Lindbergh Blvd, St. Louis, MO, 63141-7843, US
Mail Address: 800 North Lindbergh Blvd, St. Louis, MO, 63141-7843, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Williams Jeremy President 800 North Lindbergh Blvd, St. Louis, MO, 631417843

Secretary

Name Role Address
Dodero William B Secretary 36 Columbia Road, P.O. Box 1910, Morristown, NJ, 079621910

Treasurer

Name Role Address
Patel Priyal Treasurer 800 North Lindbergh Blvd, St. Louis, MO, 631417843

Director

Name Role Address
Rittgen Oliver Director 800 North Lindbergh Blvd, St. Louis, MO, 631417843
Sagar Bijoy Director 800 North Lindbergh Blvd, St. Louis, MO, 631417843
Carrington James Director 800 North Lindbergh Blvd, St. Louis, MO, 631417843

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 800 North Lindbergh Blvd, St. Louis, MO 63141-7843 No data
CHANGE OF MAILING ADDRESS 2025-01-07 800 North Lindbergh Blvd, St. Louis, MO 63141-7843 No data
REGISTERED AGENT NAME CHANGED 2004-05-28 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000446352 TERMINATED 1000000311303 LEON 2013-02-13 2033-02-20 $ 13,954.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
DALE E. ERICKSON, Appellant(s) v. MONSANTO COMPANY, et al., Appellee(s). 4D2024-0835 2024-04-03 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA010208

Parties

Name Dale E. Erickson
Role Appellant
Status Active
Representations Steven Craig Marks, Kristina Marie Infante, Pablo Rojas, Stephen F Rosenthal, Christina Haydee Martinez
Name MONSANTO COMPANY
Role Appellee
Status Active
Representations Mihai Marian Vrasmasu, Antar Kwaku Vaughan, Lori-Ann Camille Michelle Ridley, Kenneth Lee Marshall, Christian M. Poland
Name BAYER CORPORATION
Role Appellee
Status Active
Name Bayer AG
Role Appellee
Status Active
Name Andrew Jack Conroy
Role Appellee
Status Active
Name NUTRIEN AG SOLUTIONS, INC.
Role Appellee
Status Active
Name WINFIELD SOLUTIONS, LLC
Role Appellee
Status Active
Name HELENA AGRI-ENTERPRISES, LLC
Role Appellee
Status Active
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-23
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
View View File
Docket Date 2024-11-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORDERED that the Appellant's August 12, 2024 request for oral argument is denied. Further, ORDERED that the Appellee's August 27, 2024 request for oral argument is denied.
View View File
Docket Date 2024-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-11-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Monsanto Company
Docket Date 2024-10-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Monsanto Company
Docket Date 2024-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-08-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Dale E. Erickson
Docket Date 2024-08-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Dale E. Erickson
View View File
Docket Date 2024-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Dale E. Erickson
Docket Date 2024-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's July 19, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief on or before August 12, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-06-27
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Monsanto Company
Docket Date 2024-06-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Monsanto Company
View View File
Docket Date 2024-05-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief -- Volume 3
On Behalf Of Dale E. Erickson
Docket Date 2024-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Dale E. Erickson
View View File
Docket Date 2024-05-15
Type Response
Subtype Objection
Description Appellee Monsanto's Opposition to Appellant's Second Motion for 30- Day Extension of Time to File Initial Brief
On Behalf Of Monsanto Company
Docket Date 2024-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Partially Opposed Second Motion for Extension of Time to File Initial Brief
Docket Date 2024-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Dale E. Erickson
Docket Date 2024-04-08
Type Notice
Subtype Amended Notice of Appeal
Description Corrected Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dale E. Erickson
Docket Date 2024-04-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Dale E. Erickson
View View File
Docket Date 2024-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-13
Type Order
Subtype Order on Motion for Written Opinion
Description ORDERED that Appellant's November 22, 2024 motion for written opinion is denied.
View View File
Docket Date 2024-12-09
Type Response
Subtype Response
Description Response to Motion for Written Opinion
On Behalf Of Monsanto Company
Docket Date 2024-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Monsanto Company, Appellant(s), v. Lawrence J. Behar, Appellee(s). 3D2024-0569 2024-04-01 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8726-CA-01

Parties

Name MONSANTO COMPANY
Role Appellant
Status Active
Representations Mihai Vrasmasu, Antar Kwaku Vaughan, Lori-Ann Camille Michelle Ridley, Christian M. Poland, Jarvis Christopher James
Name Lawrence J. Behar
Role Appellee
Status Active
Representations Stephen F Rosenthal, Christina Haydee Martinez, Steven Craig Marks, Kristina Marie Infante, Pablo Rojas
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Lawrence J. Behar
View View File
Docket Date 2024-11-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Monsanto Company
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Monsanto Company
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Monsanto Company
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Monsanto Company
View View File
Docket Date 2024-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Monsanto Company
View View File
Docket Date 2024-08-14
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Monsanto Company
View View File
Docket Date 2024-07-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Lawrence J. Behar
View View File
Docket Date 2024-07-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Lawrence J. Behar
View View File
Docket Date 2024-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Partially Opposed Motion for Extension of Time to File answer brief is hereby granted to and including June 30, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Partially Opposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Lawrence J. Behar
View View File
Docket Date 2024-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Monsanto Company
View View File
Docket Date 2024-05-02
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Monsanto Company
View View File
Docket Date 2024-04-17
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description $100 pro hac vice fee paid for Christian M. Poland Batch no. 10921716
On Behalf Of Monsanto Company
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Kenneth Lee Marshall, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Christian M. Poland, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion.
View View File
Docket Date 2024-04-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Monsanto Company
View View File
Docket Date 2024-04-05
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 15, 2024.
View View File
Docket Date 2024-04-16
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Verified Motion for Admission to Appear Pro Hac vice Pursuant to Florida Rule of Judicial Administration 2.510
On Behalf Of Monsanto Company
View View File
Docket Date 2024-04-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510
On Behalf Of Monsanto Company
View View File
Docket Date 2024-04-12
Type Notice
Subtype Notice
Description Appellant Notice of Compliance Regarding Certificate of Service
On Behalf Of Monsanto Company
View View File
Docket Date 2024-04-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10844215
On Behalf Of Monsanto Company
View View File
Docket Date 2024-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service Related Case: 24-0578
On Behalf Of Monsanto Company
View View File
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2025-01-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Monsanto Company
View View File
Docket Date 2024-12-31
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Lawrence J. Behar
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Acknowledgment
On Behalf Of Monsanto Company
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Monsanto Company
View View File
Docket Date 2024-12-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Monsanto Company
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Monsanto Company
View View File
Docket Date 2024-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief-14 days to 8/14/24. (GRANTED)
On Behalf Of Monsanto Company
View View File
Monsanto Company, Appellant(s), v. John Callion, Appellee(s). 3D2024-0578 2024-04-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-5807-CA-01

Parties

Name JOHN CALLION LLC
Role Appellee
Status Active
Representations Jeffrey Eldridge Marcus, Christopher Reid Reilly, Brandon Scott Floch, Michael Anthony Pineiro
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name MONSANTO COMPANY
Role Appellant
Status Active
Representations Melissa Raspall Alvarez, Anthony Nolan Upshaw, Christian M Poland, Kenneth Lee Marshall

Docket Entries

Docket Date 2024-05-21
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Monsanto Company
View View File
Docket Date 2024-05-21
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Monsanto Company
View View File
Docket Date 2024-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-06
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-09-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Monsanto Company
View View File
Docket Date 2024-09-06
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief-70 days to 08/30/2024
On Behalf Of John Callion
View View File
Docket Date 2024-04-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 - Christian M. Poland
On Behalf Of Monsanto Company
Docket Date 2024-04-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Monsanto Company
Docket Date 2024-04-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing: Certificate of service.
On Behalf Of Monsanto Company
Docket Date 2024-04-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-04-01
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 11, 2024.
View View File
Docket Date 2024-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-22
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pro Hac Vice Fee $100 paid through the portal. Batch # 10995681 - Kenneth Lee Marshall
On Behalf Of Monsanto Company
View View File
Docket Date 2024-04-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Upon consideration, Kenneth Lee Marshall, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Upon consideration, Christian M. Poland, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion.
View View File
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service Related case: 24-0569
On Behalf Of Monsanto Company

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State