Search icon

NUTRIEN AG SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: NUTRIEN AG SOLUTIONS, 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: 31 Jul 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jul 2018 (7 years ago)
Document Number: F03000003908
FEI/EIN Number 043769161

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

Address: 3005 ROCKY MOUNTAIN AVENUE, LOVELAND, CO, 80538, US
Mail Address: 3005 ROCKY MOUNTAIN AVENUE, LOVELAND, CO, 80538, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ENGEL CAROLYN Vice President 3005 ROCKY MOUNTAIN AVENUE, LOVELAND, CO, 80538
ENGEL CAROLYN Director 3005 ROCKY MOUNTAIN AVENUE, LOVELAND, CO, 80538
Fenton Kara L Assi 13131 Lake Fraser Drive S.E., Calgary, Al, T2J 78
McDaniel Kent J Vice President 3005 ROCKY MOUNTAIN AVENUE, LOVELAND, CO, 80538
SRULOVITZ JEFF Vice President 3005 ROCKY MOUNTAIN AVENUE, LOVELAND, CO, 80538
Clayton Rob Vice President 3005 ROCKY MOUNTAIN AVENUE, LOVELAND, CO, 80538
Tarsi Jeff Director 3005 ROCKY MOUNTAIN AVENUE, LOVELAND, CO, 80538

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000100754 NUTRIEN AG SOLUTIONS ACTIVE 2021-08-03 2026-12-31 - 3005 ROCKY MOUNTAIN AVENUE, LOVELAND, CO, 80538
G18000101128 NUTRIEN FINANCIAL ACTIVE 2018-09-13 2028-12-31 - 3005 ROCKY MOUNTAIN AVENUE, LOVELAND, CO, 80538
G16000137167 AGRIUM FINANCIAL SERVICES EXPIRED 2016-12-21 2021-12-31 - 3005 ROCKY MOUNTAIN AVENUE, LOVELAND, CO, 80538
G09077900005 CPS - TIMBERLAND EXPIRED 2009-03-18 2014-12-31 - 7251 W. 4TH STREET, GREELEY, CO, 80634, US
G09077900004 CPS - PINE BELT EXPIRED 2009-03-18 2014-12-31 - 7251 W. 4TH STREET, GREELEY, CO, 80634, US

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-07-05 NUTRIEN AG SOLUTIONS, INC. -
CHANGE OF MAILING ADDRESS 2011-04-07 3005 ROCKY MOUNTAIN AVENUE, LOVELAND, CO 80538 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 3005 ROCKY MOUNTAIN AVENUE, LOVELAND, CO 80538 -
NAME CHANGE AMENDMENT 2009-01-14 CROP PRODUCTION SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 2008-08-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2008-08-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
MERGER 2005-02-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000051563
NAME CHANGE AMENDMENT 2005-01-03 UAP DISTRIBUTION, INC. -

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

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-04
Name Change 2018-07-05
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347068066 0420600 2023-11-01 2151 HWY 60 W., MULBERRY, FL, 33860
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-11-01
Emphasis N: AMPUTATE
Case Closed 2024-02-02

Related Activity

Type Referral
Activity Nr 2096603
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2023-11-15
Abatement Due Date 2023-12-12
Current Penalty 11718.75
Initial Penalty 15625.0
Final Order 2024-01-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a. on or about 10/25/2023, in the fertilizer bagging room, at 2151 State Road 60 W Mulberry FL 33860, an employee was performing the cleaning of a conveyor system while the system was running, during which time the conveyor system belts and rollers were not equipped with at least one primary guard; therefore, exposing the employee to an in-going pinch-point/amputation hazard.
344520606 0419700 2019-12-18 13649 SE 69TH BLVD, JASPER, FL, 32052
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2019-12-18
Case Closed 2021-01-19

Related Activity

Type Referral
Activity Nr 1527211
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 G03 VI A
Issuance Date 2020-05-26
Abatement Due Date 2020-06-19
Current Penalty 4915.8
Initial Penalty 8193.0
Final Order 2020-06-25
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(g)(3)(vi)(A): Employees located outside the immediately dangerous to life or health atmosphere were not equipped with pressure demand or other positive pressure SCBAs, or a pressure demand or other positive pressure supplied-air respirator with auxiliary SCBA: a) On or about and at times prior to December 16, 2019, employees working as a Spotter during molten Sulfur rail car tank venting operations, which is right outside an immediately dangerous to life or health atmosphere, were exposed to Hydrogen Sulfide in that a pressure demand or other positive pressure SCBAs, or a pressure demand or other positive pressure supplied-air respirator with auxiliary SCBA, was not required to be readily available for the employee's use in the event of an emergency.
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2020-05-26
Abatement Due Date 2020-06-19
Current Penalty 4915.8
Initial Penalty 8193.0
Final Order 2020-06-25
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to inhalation hazards: a) On or about and at times prior to December 16, 2019, during molten Sulfur rail car tank venting operations, employees were exposed to hazardous concentrations of Hydrogen Sulfide gas in that the employer's written emergency procedure did not include instructions for upwind evacuation in the event of an emergency. b) On or about and at times prior to December 16, 2019, during molten Sulfur rail car tank venting operations, employees were exposed to hazardous concentrations of Hydrogen Sulfide gas in that the written procedure did not restrict the venting operation be conducted only when the wind direction was away from any personnel involved in the operation.

Date of last update: 02 Apr 2025

Sources: Florida Department of State