Search icon

CARGILL COMMODITY SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CARGILL COMMODITY SERVICES 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: 03 Oct 2014 (11 years ago)
Document Number: F14000004277
FEI/EIN Number 411935954

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

Address: 15407 McGinty Rd W, Wayzata, MN, 55391, US
Mail Address: 15407 McGinty Rd W MS149, Wayzata, MN, 55391, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Cannavina Gustavo President 15407 MCGINTY RD W, WAYZATA, MN, 55391
Cannavina Gustavo Director 15407 MCGINTY RD W, WAYZATA, MN, 55391
KROESE JAY A Secretary 15407 MCGINTY RD W, WAYZATA, MN, 55391
Mercer Susan C Treasurer 15407 MCGINTY RD W, WAYZATA, MN, 55391
Wright Matthew R Assi 15407 MCGINTY RD W, WAYZATA, MN, 55391
Johanson Timothy Director 15407 McGinty Road W, Wayzata, MN, 55391
UNITED AGENT GROUP INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104463 CARGILL AMERICAS ADVISORY SERVICES ACTIVE 2014-10-15 2029-12-31 - C/O CARGILL COMMODITY SERVICES, INC., 2525 PONCE DE LEON BLVD., STE. 1100, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-12-20 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-12-20 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2019-04-24 15407 McGinty Rd W, Wayzata, MN 55391 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-02 15407 McGinty Rd W, Wayzata, MN 55391 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
Reg. Agent Change 2021-12-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State