Entity Name: | AGRISOMPO NORTH AMERICA, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7101 82nd St, Lubbock, TX, 79424, US |
Mail Address: | 7101 82nd St, Lubbock, TX, 79424, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Lawrence Windy L | Director | 4 Manhattanvilled Rd, Purchase, NY, 10577 |
Thomson Tracy I | Director | 7101 82nd St, Lubbock, TX, 79424 |
Guyler-Alaniz Marji | Chief Executive Officer | 8655 Penrose Lane, Lenexa, KS, 66219 |
Akridge Jonathan | Director | 7101 82nd St, Lubbock, TX, 79424 |
Sparro Christopher L | Director | 1221 Avenue of the Americas, New York, NY, 10020 |
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 | - |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 7101 82nd St, Lubbock, TX 79424 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2021-06-21 | AGRISOMPO NORTH AMERICA, INC. | - |
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 Apr 2025
Sources: Florida Department of State