Search icon

CARGILL MARINE AND TERMINAL, INC. - Florida Company Profile

Company Details

Entity Name: CARGILL MARINE AND TERMINAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 2001 (24 years ago)
Date of dissolution: 25 Jun 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Jun 2010 (15 years ago)
Document Number: F01000001452
FEI/EIN Number 410978942

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

Mail Address: PO BOX 5626, MINNEAPOLIS, MN, 55440
Address: 15407 MCGINTY ROAD WEST MS26, WAYZATA, MN, 55391
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CALHOUN RICHARD R President 15407 MCGINTY ROAD W MS 26, WAYZATA, MN, 55391
CALHOUN RICHARD R Director 15407 MCGINTY ROAD W MS26, WAYZATA, MN, 55391
LUNDEEN LILLIAN I Assistant Secretary 15407 MCGINTY ROAD W MS26, WAYZATA, MN, 55391
MENKE MELVIN E Director 15407 MC GINTY RD W MS 26, WAYZATA, MN, 55391
ROBERTS D. BRENT Treasurer 15407 MCGINTY ROAD W MS26, WAYZATA, MN, 553912399
NAATJES SCOTT R Vice President 15407 MC GINTY RD W MS 26, WAYZATA, MN, 55391

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 15407 MCGINTY ROAD WEST MS26, WAYZATA, MN 55391 -
CHANGE OF MAILING ADDRESS 2007-04-27 15407 MCGINTY ROAD WEST MS26, WAYZATA, MN 55391 -

Documents

Name Date
Withdrawal 2010-06-25
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State