Search icon

AGRICO CHEMICAL COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AGRICO CHEMICAL COMPANY
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: 22 May 2006 (19 years ago)
Document Number: F06000003644
FEI/EIN Number 730798197

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

Address: 101 East Kennedy BLVD, STE 2500, Tampa, FL, 33602, US
Mail Address: 3033 CAMPUS DRIVE, SUITE W400, PLYMOUTH, MN, 55441-2651, US
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bodine Bruce M President 101 East Kennedy BLVD, Tampa, FL, 33602
MADDEN TODD W Vice President 3033 CAMPUS DRIVE SUITE W400, PLYMOUTH, MN, 554412651
Freeland Clint C Secretary 101 East Kennedy Drive, Tampa, FL, 33602
Freeland Clint C Vice President 101 East Kennedy Drive, Tampa, FL, 33602
Bauer Philip E Secretary 101 East Kennedy BLVD, Tampa, FL, 33602
Bauer Philip E Vice President 101 East Kennedy BLVD, Tampa, FL, 33602
Paulson Beth Assi 3033 CAMPUS DRIVE, PLYMOUTH, MN, 554412651
Azie Okechukwu ("OkM Vice President 101 East Kennedy BLVD, Tampa, FL, 33602
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 101 East Kennedy BLVD, STE 2500, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2020-03-26 101 East Kennedy BLVD, STE 2500, Tampa, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Reg. Agent Change 2024-02-20
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-29

Mines

Mine Information

Mine Name:
PAYNE CREEK
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Phosphate Rock

Parties

Party Name:
Agrico Mining Company
Party Role:
Operator
Start Date:
1978-03-09
End Date:
1987-07-31
Party Name:
Agrico Chemical Company
Party Role:
Operator
Start Date:
1987-08-01
End Date:
1993-06-30
Party Name:
Imc Phosphates Company
Party Role:
Operator
Start Date:
1993-07-01
Party Name:
Mosaic Company
Party Role:
Current Controller
Start Date:
1993-07-01
Party Name:
Imc Phosphates Company
Party Role:
Current Operator

Mine Information

Mine Name:
PIERCE
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Phosphate Rock

Parties

Party Name:
Agrico Mining Company
Party Role:
Operator
Start Date:
1978-03-09
End Date:
1987-07-31
Party Name:
Agrico Chemical Company
Party Role:
Operator
Start Date:
1987-08-01
End Date:
1993-06-30
Party Name:
Imc-Agrico
Party Role:
Operator
Start Date:
1993-07-01
End Date:
2004-10-22
Party Name:
Mosaic Phosphates Company
Party Role:
Operator
Start Date:
2004-10-23
Party Name:
Mosaic Company
Party Role:
Current Controller
Start Date:
2004-10-23
Party Name:
Mosaic Phosphates Company
Party Role:
Current Operator

Mine Information

Mine Name:
FORT GREEN
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Phosphate Rock

Parties

Party Name:
Agrico Mining Company
Party Role:
Operator
Start Date:
1978-03-09
End Date:
1987-07-31
Party Name:
Agrico Chemical Company
Party Role:
Operator
Start Date:
1987-08-01
End Date:
1993-06-30
Party Name:
Imc-Agrico
Party Role:
Operator
Start Date:
1993-07-01
End Date:
2000-06-25
Party Name:
Mosaic Phosphates Company
Party Role:
Operator
Start Date:
2000-06-26
Party Name:
Mosaic Company
Party Role:
Current Controller
Start Date:
2000-06-26
Party Name:
Mosaic Phosphates Company
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-07-16
Type:
Planned
Address:
AGRICO BIG BEND TERMINAL, EAST BERTH, GIBSONTON, FL, 33534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-02-21
Type:
Planned
Address:
AGRICO BIG BEND TERMINAL, EAST BERTH, GIBSONTON, FL, 33534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-10-31
Type:
Planned
Address:
AGRICO BIG BEND TERMINAL, EAST BERTH, GIBSONTON, FL, 33534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-11-30
Type:
Planned
Address:
AGRICO BIG BEND TERMINAL, EAST BERTH, GIBSONTON, FL, 33534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-12-03
Type:
Planned
Address:
HIGHWAY 630 SOUTH, BRADLEY, FL, 33835
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State