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 |
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 |
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 |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DALE E. ERICKSON, Appellant(s) v. MONSANTO COMPANY, et al., Appellee(s). | 4D2024-0835 | 2024-04-03 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347068066 | 0420600 | 2023-11-01 | 2151 HWY 60 W., MULBERRY, FL, 33860 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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