Entity Name: | AGRISOMPO NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 14 Nov 2007 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Jun 2021 (4 years ago) |
Document Number: | F07000005647 |
FEI/EIN Number | 75-2838797 |
Address: | 7101 82nd St, Lubbock, TX, 79424, US |
Mail Address: | 7101 82nd St, Lubbock, TX, 79424, US |
Place of Formation: | TEXAS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Lawrence Windy L | Director | 4 Manhattanvilled Rd, Purchase, NY, 10577 |
Thomson Tracy I | Director | 7101 82nd St, Lubbock, TX, 79424 |
Akridge Jonathan | Director | 7101 82nd St, Lubbock, TX, 79424 |
Sparro Christopher L | Director | 1221 Avenue of the Americas, New York, NY, 10020 |
Name | Role | Address |
---|---|---|
Guyler-Alaniz Marji | Chief Executive Officer | 8655 Penrose Lane, Lenexa, KS, 66219 |
Name | Role | Address |
---|---|---|
Payne Carolyn L | Secretary | 8655 Penrose Lane, Lenexa, KS, 66219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 7101 82nd St, Lubbock, TX 79424 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 7101 82nd St, Lubbock, TX 79424 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
NAME CHANGE AMENDMENT | 2021-06-21 | AGRISOMPO NORTH AMERICA, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000085937 | LAPSED | 5:07CV156-RH/MD | US DISTRICT COURT ND FL | 2007-10-26 | 2013-03-17 | $288,103 | GEORGIA FARM SERVICES, LLC (ASSIGNEE FROM O. HAMILTON), P.O. BOX 529, LEESBURG, GA 31763 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-22 |
Name Change | 2021-06-21 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-05-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State