Entity Name: | HELM AGRO US, 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: | 10 Sep 2013 (12 years ago) |
Document Number: | F13000003934 |
FEI/EIN Number |
481298081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 East Jackson Street, TAMPA, FL, 33602, US |
Mail Address: | 401 East Jackson Street, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | TENNESSEE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HELM AGRO US, INC., COLORADO | 20191837861 | COLORADO |
Name | Role | Address |
---|---|---|
SCHNABEL STEPHEN | Director | HELM AG, NORDKANALSTRASSE 28, D-20097, HAMBURG,GERMANY |
SCHUMACHER DAVID | President | 401 East Jackson Street, TAMPA, FL, 33602 |
CAROLLO CHRIS | Chief Financial Officer | 401 East Jackson Street, TAMPA, FL, 33602 |
Holloway Trina | Oper | 401 East Jackson Street, TAMPA, FL, 33602 |
SCHUMACHER DAVID | Agent | 401 East Jackson Street, TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000000189 | HELM FERTILIZER CORPORATION | ACTIVE | 2025-01-02 | 2030-12-31 | - | 401 E. JACKSON STREET, SUITE 1600, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-14 | Shreve, Jacob | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 401 East Jackson Street, Suite 1600, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2024-01-08 | 401 East Jackson Street, Suite 1600, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 401 East Jackson Street, Suite 1600, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-08 | SCHUMACHER, DAVID | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State