Search icon

AGRISOMPO NORTH AMERICA, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

Chief Executive Officer

Name Role Address
Guyler-Alaniz Marji Chief Executive Officer 8655 Penrose Lane, Lenexa, KS, 66219

Secretary

Name Role Address
Payne Carolyn L Secretary 8655 Penrose Lane, Lenexa, KS, 66219

Events

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

Debts

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

Documents

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