Search icon

HELM AGRO US, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of HELM AGRO US, INC., COLORADO 20191837861 COLORADO

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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