Search icon

URALKALI TRADING, S.A., INC. - Florida Company Profile

Company Details

Entity Name: URALKALI TRADING, S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F10000001420
FEI/EIN Number 98-0703636

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

Address: p.a. Baker Tilly Speiss SA (liquidator), 47 Rue du 31-Decembre, Geneva, Sw, 1211 Genev, CH
Mail Address: p.a. Baker Tilly Speiss SA (liquidator), 47 Rue du 31-Decembre, Geneva, Sw, 1211 Genev, CH

Key Officers & Management

Name Role Address
Bueche David Administrator p.a. Baker Tilly Speiss SA (liquidator), Geneva, Sw, 1211
Saunders Thomas CEsq. Agent 480 SOUTH BROADWAY AVENUE, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 p.a. Baker Tilly Speiss SA (liquidator), 47 Rue du 31-Decembre, PO Box 6388, Geneva, Switerland 1211 Geneve 6 CH -
CHANGE OF MAILING ADDRESS 2017-03-10 p.a. Baker Tilly Speiss SA (liquidator), 47 Rue du 31-Decembre, PO Box 6388, Geneva, Switerland 1211 Geneve 6 CH -
REINSTATEMENT 2016-10-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-28 Saunders, Thomas C, Esq. -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
SYLVITE SOUTHEAST, LLC, N/K/A SYLVITE, LLC VS URALKALI TRADING, S. A., A FOREIGN ENTITY AND URALKALI TRADING, SIA, LLC, A FOREIGN ENTITY 2D2018-3635 2018-09-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
53-2012CA-000977

Parties

Name SYLVITE SOUTHEAST, LLC
Role Petitioner
Status Active
Representations ROBERT E. JOHNSON, ESQ.
Name URALKALI TRADING, S.A., INC.
Role Respondent
Status Active
Representations JEAN MARIE HENNE, ESQ., THOMAS C. SAUNDERS, ESQ.
Name URALKALI TRADING, SIA, LLC
Role Respondent
Status Active
Name HON. CATHERINE L. COMBEE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-06-14
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-03-27
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S SUPPLEMENTAL APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of URALKALI TRADING, S. A.
Docket Date 2019-03-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The motion to strike the petitioner's reply and supplemental appendix is denied.
Docket Date 2019-03-12
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO RESPONDENTS' MOTION TO PERMIT SUPPLEMENTAL APPENDIX
On Behalf Of SYLVITE SOUTHEAST, LLC
Docket Date 2019-03-05
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENTS' MOTION TO PERMIT SUPPLEMENTAL APPENDIX
On Behalf Of SYLVITE SOUTHEAST, LLC
Docket Date 2019-03-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner shall respond to respondent's motion to permit supplemental appendix or, in the alternative, motion to strike petitioner's reply and supplemental appendix as incomplete and misleading within 15 days of this order.
Docket Date 2019-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT'S MOTION TO PERMIT SUPPLEMENTAL APPENDIX OR, IN THE ALTERNATIVE, MOTION TO STRIKE PETITIONER'S REPLY AND SUPPLEMENTAL APPENDIX AS INCOMPLETE ANDMISLEADING
On Behalf Of URALKALI TRADING, S. A.
Docket Date 2019-02-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SECOND APPENDIX TO PETITIONER'S REPLY TO RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SYLVITE SOUTHEAST, LLC
Docket Date 2019-02-12
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SYLVITE SOUTHEAST, LLC
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by February 12, 2019.
Docket Date 2019-01-28
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER'S SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SYLVITE SOUTHEAST, LLC
Docket Date 2019-01-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time is treated as a motion to accept response as timely filed and is granted. Respondent's response served and filed on December 14, 2018, is deemed timely filed. Petitioner's unopposed motion for extension of time to serve its reply is granted, and the reply shall be served on or before January 29, 2019.
Docket Date 2019-01-03
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SYLVITE SOUTHEAST, LLC
Docket Date 2018-12-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of URALKALI TRADING, S. A.
Docket Date 2018-12-14
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of URALKALI TRADING, S. A.
Docket Date 2018-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of URALKALI TRADING, S. A.
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by December 10, 2018.
Docket Date 2018-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of URALKALI TRADING, S. A.
Docket Date 2018-11-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served within 30 days of this order.
Docket Date 2018-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of URALKALI TRADING, S. A.
Docket Date 2018-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of URALKALI TRADING, S. A.
Docket Date 2018-10-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-09-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SYLVITE SOUTHEAST, LLC
Docket Date 2018-09-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SYLVITE SOUTHEAST, LLC
Docket Date 2018-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-12
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-09-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of SYLVITE SOUTHEAST, LLC
Docket Date 2018-09-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-09-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SYLVITE SOUTHEAST, LLC

Documents

Name Date
ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2017-03-10
REINSTATEMENT 2016-10-28
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-03
Foreign Profit 2010-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State