Search icon

WHITE SPRINGS AGRICULTURAL CHEMICALS, INC. - Florida Company Profile

Company Details

Entity Name: WHITE SPRINGS AGRICULTURAL CHEMICALS, 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: 01 Apr 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jun 1995 (30 years ago)
Document Number: F94000001668
FEI/EIN Number 954471376

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

Address: 5296 Harvest Lake Drive, Loveland, CO, 80538, US
Mail Address: 5296 Harvest Lake Drive, Loveland, CO, 80538, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Williams Trevor President 13131 LAKE FRASER DRIVE SE, CALGARY, T2J 78
O'BRIEN LARRY Sr 500 Lake Cook Road, Suite 150, Deerfield, IL, 60015
DeMonte Jessica E Director 5296 Harvest Lake Drive, Loveland, CO, 80538
Stroman Warren Vice President 5296 Harvest Lake Drive, Loveland, CO, 80538
Dirham Michael Director 5296 Harvest Lake Drive, Loveland, CO, 80538
Strueby Elan Vice President Suite 1700, 211 19th Street East, Saskatoon, SK, S7K 56

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050971 PCS PHOSPHATE - WHITE SPRINGS EXPIRED 2018-04-23 2023-12-31 - 1101 SKOKIE BLVD. SUITE 400, NORTHBROOK, IL, 60062
G16000051592 PCS PHOSPHATE - WHITE SPRINGS ACTIVE 2016-05-23 2026-12-31 - 15843 SE 78TH STREET, WHITE SPRINGS, FL, 32096

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 5296 Harvest Lake Drive, Loveland, CO 80538 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 5296 Harvest Lake Drive, Loveland, CO 80538 -
REGISTERED AGENT NAME CHANGED 2004-06-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2004-06-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1995-06-08 WHITE SPRINGS AGRICULTURAL CHEMICALS, INC. -

Court Cases

Title Case Number Docket Date Status
FLORIDA INDUSTRIAL POWER USERS GROUP VS ART GRAHAM, ETC., ET AL. SC2019-0163 2019-02-01 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20180001-EI

Parties

Name Florida Industrial Power Users Group
Role Appellant
Status Active
Representations Karen A. Putnal, Jon C. Moyle, Jr.
Name FLORIDA PUBLIC UTILITIES COMPANY
Role Appellee
Status Active
Representations Mary Elizabeth Keating
Name Gary F. Clark
Role Appellee
Status Active
Name Citizens of the State of Florida
Role Appellee
Status Active
Representations Patricia A. Christensen, J. R. Kelly, Charles J. Rehwinkel
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Representations Robert Scheffel Wright, John Thomas LaVia III
Name Donald J. Polmann
Role Appellee
Status Active
Name PCS PHOSPHATE- WHITE SPRINGS (D/B/A)
Role Appellee
Status Active
Name WHITE SPRINGS AGRICULTURAL CHEMICALS, INC.
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations John T. Butler, María José Moncada, Kenneth A. Hoffman
Name GULF POWER COMPANY
Role Appellee
Status Active
Representations STEVEN RICHARD GRIFFIN, Russell A. Badders
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Johana E. Nieves, Suzanne Smith Brownless
Name Andrew Giles Fay
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name DUKE ENERGY CORPORATION
Role Appellee
Status Active
Representations Matthew R. Bernier, Dianne M. Triplett
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations ASHLEY MICHELLE DANIELS, JAMES D. BEASLEY, J. Jeffry Wahlen
Name Julie Imanuel Brown
Role Appellee
Status Active
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-02
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Appellant having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the notice of appeal is hereby voluntarily dismissed.
Docket Date 2019-07-16
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2019-03-15
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC GR ~ Florida Industrial Power Users Group's Unopposed Motion to Hold Case in Abeyance and Toll Time is hereby granted. The proceedings in this Court in the above case are hereby stayed pending disposition of Florida Industrial Power Users Group v. Julie Imanuel Brown, etc., et al., Case No. SC18-226, which is pending in this Court.
Docket Date 2019-03-08
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ FLORIDA INDUSTRIAL POWER USERS GROUP'SUNOPPOSED MOTION TO HOLD CASE IN ABEYANCEAND TOLL TIME
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2019-02-01
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2019-02-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-02-01
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2019-02-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-02-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CITIZENS OF THE STATE OF FLORIDA VS ART GRAHAM, ETC., ET AL. SC2016-0141 2016-01-25 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
150001-EI

Parties

Name CITIZENS OF THE STATE OF FLORIDA
Role Appellant
Status Active
Representations Stephanie A. Morse, J. R. Kelly, Patricia A. Christensen, Charles J. Rehwinkel
Name Florida Office of Public Counsel
Role Appellant
Status Active
Name Julie Imanuel Brown
Role Appellee
Status Active
Name WHITE SPRINGS AGRICULTURAL CHEMICALS, INC.
Role Appellee
Status Active
Name Ronald A. Brise
Role Appellee
Status Active
Name FLORIDA PUBLIC UTILITIES COMPANY
Role Appellee
Status Active
Representations Mary Elizabeth Keating, Lauren V. Purdy, Kenneth B. Bell
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Name DUKE ENERGY FLORIDA, INC.
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name PCS PHOSPHATE- WHITE SPRINGS (D/B/A)
Role Appellee
Status Active
Name GULF POWER COMPANY
Role Appellee
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Name JIMMY PATRONIS
Role Appellee
Status Active
Name FLORIDA PUBLIC SERVICE COMM
Role Appellee
Status Active
Representations Keith C. Hetrick, Rosanne Gervasi, Samantha M. Cibula
Name Florida Power and Light Company
Role Appellee
Status Active
Name LISA POLAK EDGAR
Role Appellee
Status Active
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Name Carlotta S. Stauffer
Role Lower Tribunal Clerk
Status Active
Name MARTHA F. BARRERA
Role Proponent
Status Active
Name ASHLEY MICHELLE DANIELS
Role Proponent
Status Active
Name John T. Burnett
Role Proponent
Status Active
Name John T. Butler
Role Proponent
Status Active
Name María José Moncada
Role Proponent
Status Active
Name Dianne M. Triplett
Role Proponent
Status Active
Name Russell A. Badders
Role Proponent
Status Active
Name Kenneth A. Hoffman
Role Proponent
Status Active
Name Robert Scheffel Wright
Role Proponent
Status Active
Name Matthew R. Bernier
Role Proponent
Status Active
Name ROBERT L. MCGEE, JR.
Role Proponent
Status Active
Name Jon C. Moyle, Jr.
Role Proponent
Status Active
Name JAMES D. BEASLEY
Role Proponent
Status Active
Name John Thomas LaVia III
Role Proponent
Status Active
Name Mike Cassel
Role Proponent
Status Active
Name JOHN EDWARD VILLAFRATE
Role Proponent
Status Active
Name Karen A. Putnal
Role Proponent
Status Active
Name Mary Ann Helton
Role Proponent
Status Active
Name STEVEN RICHARD GRIFFIN
Role Proponent
Status Active
Name R. Wade Litchfield
Role Proponent
Status Active
Name Suzanne Smith Brownless
Role Proponent
Status Active
Name Kyesha R. Mapp
Role Proponent
Status Active
Name DANIJELA JANJIC
Role Proponent
Status Active
Name JEFFREY ALAN STONE
Role Proponent
Status Active
Name J. Jeffry Wahlen
Role Proponent
Status Active

Docket Entries

Docket Date 2016-01-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-04-11
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ 1 BOX of 5 VOL. ROA, 6 VOL. TRANSCRIPTS, AND 1 VOL. REDACTED EXHIBITS AND 1 SEALED VOL. ROA.
Docket Date 2017-04-07
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-03-16
Type Disposition
Subtype Reversed And Remanded
Description DISP-REVERSED AND REMANDED ~ FSC-OPINION: Therefore, ultimately, we reverse the order below on several grounds. First, we hold that the Commission departed from the essential requirements of law by failing to properly consider and address the settlement agreement with regard to FPUC's petition for the recovery of costs associated with the transmission interconnection project. Second, we hold that the Commission erred in concluding that such construction capital expenditures are capable of recovery through fuel clause proceedings. Finally, we hold that the settlement agreement did apply in this case and prohibited FPUC from petitioning the Commission for recovery of those costs through the fuel clause proceedings. We therefore reverse the order below and remand for the entry of an order dismissing and denying FPUC's petition for fuel adjustment recovery for the FPL transmission interconnection costs.It is so ordered.
View View File
Docket Date 2016-11-02
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-08-10
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, November 2, 2016. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP
Docket Date 2016-07-18
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ CITIZENS' REPLY BRIEF
On Behalf Of CITIZENS OF THE STATE OF FLORIDA
View View File
Docket Date 2016-07-18
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ CITIZENS' REQUEST FOR ORAL ARGUMENT
On Behalf Of CITIZENS OF THE STATE OF FLORIDA
View View File
Docket Date 2016-06-27
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ ANSWER BRIEF OF INTERESTED PARTY,FLORIDA PUBLIC UTILITIES CO.
On Behalf Of Florida Public Utilities Company
View View File
Docket Date 2016-05-11
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Florida Public Utilities Company
View View File
Docket Date 2016-05-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee's Florida Public Utilities Co. ("FPUC") motion for extension of time is granted, and appellee is allowed to and including June 27, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-05-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee Florida Public Service Commission's motion of time is granted, and appellee is allowed to and including June 27, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO APPELLEE FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-05-03
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of FLORIDA PUBLIC SERVICE COMM
View View File
Docket Date 2016-05-02
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ CITIZENS' INITIAL BRIEF
On Behalf Of CITIZENS OF THE STATE OF FLORIDA
View View File
Docket Date 2016-05-02
Type Motion
Subtype Confidentiality
Description MOTION-CONFIDENTIALITY ~ UNOPPOSED MOTION TO DETERMINE CONFIDENTIALITY OFCOURT RECORDS
On Behalf Of Florida Public Utilities Company
Docket Date 2016-04-22
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ 1 SEALED VOLUME ROA (IN SAME BOX)
On Behalf Of Carlotta S. Stauffer
Docket Date 2016-03-21
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Public Utilities Company
View View File
Docket Date 2016-03-15
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including May 2, 2016, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO APPELLANT FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-03-14
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of CITIZENS OF THE STATE OF FLORIDA
View View File
Docket Date 2016-02-10
Type Notice
Subtype Notice
Description NOTICE ~ Filed as "APPELLEE FLORIDA PUBLIC SERVICE COMMISSION'SSUPPLEMENTAL DIRECTIONS TO THE CLERK OF THEFLORIDA PUBLIC SERVICE COMMISSION" (PLACED WITH FILE)
On Behalf Of FLORIDA PUBLIC SERVICE COMM
View View File
Docket Date 2016-02-01
Type Notice
Subtype Notice
Description NOTICE ~ Filed as "CITIZENS' DIRECTIONS TO CLERK OF THE FLORIDA PUBLICSERVICE COMMISSION AND STATEMENT OF ACTS TO BEREVIEWED" (PLACED WITH FILE)
On Behalf Of CITIZENS OF THE STATE OF FLORIDA
View View File
Docket Date 2016-01-25
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2016-01-25
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2016-01-25
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2016-01-25
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC) ~ **UNCERTIFIED COPY** (REC'D 01/22/2016)
On Behalf Of CITIZENS OF THE STATE OF FLORIDA
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-08-02
ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2015-03-18

Mines

Mine Name Type Status Primary Sic
SUWANNEE RIVER MINE Surface Abandoned Phosphate Rock
Directions to Mine Take I-75 North from Lake City exit 84, go East to White Springs turn North on US 41 for approx. 10 miles mine on right. (Same off as 08-00798)

Parties

Name Pcs Phosphate - White Springs
Role Operator
Start Date 1995-11-01
Name White Springs Agricultural Chemicals Inc
Role Operator
Start Date 1950-01-01
End Date 1995-10-31
Name Nutrien LTD
Role Current Controller
Start Date 1995-11-01
Name Pcs Phosphate - White Springs
Role Current Operator

Accidents

Accident Date 2001-11-20
Degree Inhury DAYS RESTRICTED ACTIVITY ONLY
Accident Type Fall down stairs
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative INJURED EMPLOYEE WAS EXITING THE SRM BUCKET SHOP RESTROOM. WHILE STEPPING DOWN TO BOTTOM STEP, WHICH IS 2 ABOVE GROUND LEVEL, HIS RIGHT FOOT LANDED ON THE EDGE OF THE STEP CAUSING HIS FOOT TO ROLL INWARD, PLACING PRESSURE ON THE OUTSIDE OF HIS RIGHT FOOT. THE GROUND IS UNEVEN AROUND THE BOTTOM STEP.
Accident Date 2001-08-10
Degree Inhury DAYS RESTRICTED ACTIVITY ONLY
Accident Type Struck by... NEC
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative EE WAS PREPARING TO REPAIR A/C ON A DUMP TRUCK. HE STARTED THE ENGINE, PULLED INTO SHOP AND GOT OUT. HE OPENED THE HOOD AND THEN STEPPED TO THE NIGHT SIDE AND NOTICED A WIRE UNPLUGGED FROM COM PRESSOR. THE WIRE WAS TOO SHORT TO PLUG BACK. HETRIED TO PULL SLACK INTO WIRE AND DOING SO MOVED HIS LEFT HAND, WHICH CAME IN CONTACT WITH ALTERNATOR CAUSING INJURY TO LEFT MIDDLE FINGER.
Accident Date 2000-03-29
Degree Inhury DAYS RESTRICTED ACTIVITY ONLY
Accident Type Over-exertion NEC
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative EE WAS TO CHECK COOLANT AND ENGINE OIL ON A 627E PAN. AFTER EE HAD COMPLETED BOTH CHECKS HE WENT TO DISMOUNT THE MACHINE ON THE RIGHT SIDE. THE STEP HAD BEEN PUSHED INTO A LOCKED UNSAFE POSITI ON. EE SOMMITTED TO STEP DOWN AND WITH NO STEP TO SUPPORT HIS BODY WEIGHT, HE WAS SUSPENDED BY HIS RIGHT ARM & SHOULDER THUS PULLING HIS RIGHT SHOULDER.
Accident Date 2000-02-10
Degree Inhury DAYS RESTRICTED ACTIVITY ONLY
Accident Type Struck by... NEC
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative EE HAD THE TASK OF REMOVING PARTS FROM A 3406 CAT D8N ENGINE. IN REMOVING PART FROM THE CYLINDER HEAD, EE HAD A PROBLEM WITH THE BOLTS SECURING THE TURBO MOUNT TO EXHAUST MANIFOLD. THE NUTS WE RE NOT HEAT RESISTANT AND HAD ROUNDED OFF. EE MADE THE DECISION TO USE A CHISEL. EE HAD ALMOST FINISHED THE CUTTING, WHEN HE MISSED CAUSING THE CHISEL TO HIT HIS L THUMB AGAINST MANIFOLD, CUT
Accident Date 2000-01-31
Degree Inhury DAYS RESTRICTED ACTIVITY ONLY
Accident Type Over-exertion in pulling or pushing objects
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative EMPLOPYEE STATED THAT AS HE WAS CLOSING THE CHAIN LINK GATE ON THE BALL PEN, HE FELT A SHARP PAIN IN RIGHT SHOULDER.

Inspections

Start Date 2003-02-27
End Date 2003-02-27
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2003-02-18
End Date 2003-02-19
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 12
Start Date 2002-09-26
End Date 2002-09-26
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2002-07-30
End Date 2002-07-30
Activity PART 50 AUDIT
Number Inspectors 1
Total Hours 14
Start Date 2002-05-07
End Date 2002-05-07
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 11
Start Date 2001-07-17
End Date 2001-07-17
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 18
Start Date 2000-11-15
End Date 2000-11-15
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 13
Start Date 2000-09-27
End Date 2000-09-27
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2000-08-10
End Date 2000-08-10
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 13
Start Date 2000-03-14
End Date 2000-03-14
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 15

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 75761
Avg. Annual Empl. 40
Avg. Employee Hours 1894
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2002
Annual Hours 23332
Avg. Annual Empl. 13
Avg. Employee Hours 1795
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 12528
Avg. Annual Empl. 6
Avg. Employee Hours 2088
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 80417
Avg. Annual Empl. 42
Avg. Employee Hours 1915
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2001
Annual Hours 27589
Avg. Annual Empl. 14
Avg. Employee Hours 1971
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 12876
Avg. Annual Empl. 6
Avg. Employee Hours 2146
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 107065
Avg. Annual Empl. 51
Avg. Employee Hours 2099
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2000
Annual Hours 33572
Avg. Annual Empl. 16
Avg. Employee Hours 2098
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 21402
Avg. Annual Empl. 10
Avg. Employee Hours 2140
Swift Creek Mine Surface Active Phosphate Rock
Directions to Mine 36 miles North of Lake City On US-41

Parties

Name White Springs Ag Chems Inc dba Nutrien
Role Operator
Start Date 1996-02-26
Name White Springs Agricultural Chemicals Inc
Role Operator
Start Date 1950-01-01
End Date 1996-02-25
Name Nutrien LTD
Role Current Controller
Start Date 1996-02-26
Name White Springs Ag Chems Inc dba Nutrien
Role Current Operator

Accidents

Accident Date 2025-01-14
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion NEC
Ocupation Utility man, Shift tech, Service/Dump truck operator
Narrative EE reports packing #9 lift on the #2/4 matrix line closing the matrix bleed-off valve to release the line back into operation when low back pain was experienced. EE reported the injury the next morning by calling as the EE was unable to get dressed to return to work. EE requested off-site evaluation and was sent to Company Care for evaluation and treatment.
Accident Date 2024-12-22
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion NEC
Ocupation Crane operator, Mobile equipment operator (MEO), Dragline operator, Dropball operator, Rigger
Narrative EE reports discovering that right foot was swollen and painful after work the day before. Reports slipping on catwalk while working on pit pumps at 5-pit at about 13:30pm on 12/22/24. The EE only noticed the injury upon arriving home after work.
Accident Date 2024-12-12
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion NEC
Ocupation Miner, Prospector, NEC
Narrative Employee reports feeling discomfort in right knee after getting down from truck.
Accident Date 2024-11-14
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Rubbed or abraded
Ocupation Electrician, Lineman
Narrative EE called Clinic on 11/18/2024 to report getting a blister from new work boots on 11/14/2024. EE missed work on 11/15/2024 and went to personal doctor. PMD treating wound for infection and provided prescription antibiotics. Followed-up with PMD and received instructions to remain off work and follow-up with podiatrist.
Accident Date 2024-11-12
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion NEC
Ocupation Bulldozer operator, Universal operator, Heavy equipment operator, Operating engineer
Narrative EE reports something pop in right heel followed by pain with a burning sensation while in the process of climbing onto a dozer in the process of completing pre-shift inspection.
Accident Date 2024-11-01
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion NEC
Ocupation Front-end loader, Scraper-loader operator, Pan operator, Payloader, Scraper rig operator
Narrative EE reports feeling a popping sensation in the right knee upon stepping down from bulldozer in the process of hooking up a cable to the pit pump. EE presents to Clinic with notable antalgic gait. EE unable to fully straighten leg due to pain. EE states remote history of injury to same knee.
Accident Date 2024-10-15
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion NEC
Ocupation Bulldozer operator, Universal operator, Heavy equipment operator, Operating engineer
Narrative EE reports right knee pain after twisting into position getting in the CAT 980-wheel loader. EE reports that the knee has not improved with ibuprofen and ice and there is additional swelling.
Accident Date 2024-09-30
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion NEC
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative EE was working from the bed of a truck and hopped down to the ground. EE experienced pain in right knee with swelling. EE states that the pain is increased with pressure and motion. Restrictions were given that cannot be accommodated. EE is off work until further notice.
Accident Date 2024-09-15
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against a moving object
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative EE was the front seat passenger in the Com veh leading another to a job site when the driver of this veh stopped to look at a deer. EE driving the 2nd veh struck the back of the 1st veh despite stopping. EE reports neck & back pain. EE also reports history of previous back problems. Restrictions were given that cannot be accommodated. EE is off work until further notice.
Accident Date 2024-09-15
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against a moving object
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative EE was driving a Company vehicle that was leading another to a job site and stopped in the road to look at a deer. EE driving the second vehicle didn't see that the front vehicle stopped and struck the back of the stopped vehicle. EE reports stiffness in upper back.
Accident Date 2024-07-30
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion in pulling or pushing objects
Ocupation Electrician, Lineman
Narrative EE states pulling a cable yesterday and experienced discomfort in right shoulder that has become worse throughout the day. States that the pain in shoulder is causing decreased range of motion, numbness and tingling in the fingers of the right hand. Restrictions were given that cannot be accommodated, off work until further notice.
Accident Date 2024-07-08
Degree Inhury DYS AWY FRM WRK & RESTRCTD ACT
Accident Type Over-exertion NEC
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative Field tech knelt down on D6 dozer track looking for coolant leak and felt a pop in EE's (L) knee. EE stood up and had slight discomfort. Tech contacted immediate supervisor to notify them. EE continued to work but discomfort became worse and swelling began. Tech contacted work partners and was advised to ice knee and stay off of it.
Accident Date 2024-07-07
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion in lifting objects
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative EE states while lifting a bucket cap & pin, felt a sharp/stab pain in mid back & immediately dropped the bucket cap. Felt pain throughout the day but did not report as work related & was going to PMD on 7/8/24. On 7/9/24 EE reported the back injury as work related & was referred to Company Care. Restrictions were given that cannot be accommodated, off work until further notice.
Accident Date 2024-06-21
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion in pulling or pushing objects
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative Employee reports right knee popped while pulling on a rope with a twisting motion of body. EE was referred to Company Care for Evaluation. Restrictions were given that cannot be accommodated. EE is off work until further notice.
Accident Date 2024-04-15
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Rubbed or abraded
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative EE states was in the process of kneeling down on left knee while working on dragline shoe and knee popped. EE reported to on-site clinic with pain and swelling behind knee. EE was seen by orthopedic institute on 5/31, given restrictions which cannot be accommodated. EE will be out of work until further notice.
Accident Date 2024-04-12
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion NEC
Ocupation Belt foreman, Maintenance foreman, Maintenance supervisor
Narrative After checking temperatures on #3 D/L EE was walking to maintenance truck, EE stepped on uneven ground & rolled left ankle, felt a pop and fell. EE received treatment at ER and follow up evaluation with orthopedic appt. EE is off work until further notice. EE failed to report incident at the time of injury.
Accident Date 2024-04-02
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion NEC
Ocupation Electrician, Lineman
Narrative Employee EE Reported to Clinic on 04/02/2024 that they stepped into a hole and started having lower leg pain. EE was given first aid and OTC medication for pain and returned to work. Next day EE was referred to Co Care due to still having pain. Restrictions were given that could not be accommodated and EE is off work until further notice.
Accident Date 2024-03-25
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck by flying object
Ocupation Miner, Prospector, NEC
Narrative Employee-EE, first reported to Clinic on 04/02/2024 that on 03/25/2024 they felt something in left eye and has had pain and irritation since. On eval. on 04/02/2024, nothing was visualized and EE was referred to ER for evaluation and treated for eye irritation with prescription eye drops. EE was able to return to duty with no restrictions or lost time to report.
Accident Date 2024-03-21
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall from machine
Ocupation Crane operator, Mobile equipment operator (MEO), Dragline operator, Dropball operator, Rigger
Narrative Employee (EE) reported to the Clinic on 03/21/2024, states while stepping down backwards they missed the step and fell back on to their left hand and reported left wrist pain. EE was referred to Company Care for Evaluation. Restrictions were given that cannot be accommodated. EE is off work until further notice.
Accident Date 2024-03-12
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion in pulling or pushing objects
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative Employee (EE) reported to the Clinic on 03/12/2024 and stated that while attempting to loosen a bolt with a ratchet, while pulling handle towards their body, they felt lower back pain. EE was referred to Company Care. Restrictions were given that cannot be accommodated. EE is off work until further notice.

Inspections

Start Date 2024-09-16
End Date 2024-09-23
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 137.5
Start Date 2024-08-26
End Date 2024-08-26
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 8
Start Date 2024-03-20
End Date 2024-03-21
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 12
Start Date 2024-03-08
End Date 2024-03-11
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5
Start Date 2024-03-01
End Date 2024-12-02
Activity Fatal Accident Investigation
Number Inspectors 4
Total Hours 162
Start Date 2024-02-20
End Date 2024-02-20
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 10.5
Start Date 2024-02-13
End Date 2024-02-13
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 7.5
Start Date 2024-02-05
End Date 2024-02-22
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 165
Start Date 2024-01-15
End Date 2024-01-15
Activity 103 (g) Written Notification Hazard Complaint Inspectio
Number Inspectors 1
Total Hours 8
Start Date 2023-05-25
End Date 2023-06-12
Activity 103 (g) Written Notification Hazard Complaint Inspectio
Number Inspectors 1
Total Hours 17
Start Date 2023-05-24
End Date 2023-05-24
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 2.75
Start Date 2023-04-17
End Date 2023-05-01
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 165.25
Start Date 2023-03-03
End Date 2023-03-05
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5
Start Date 2022-12-12
End Date 2022-12-14
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 6.75
Start Date 2022-11-18
End Date 2022-12-09
Activity Spot Inspection
Number Inspectors 2
Total Hours 30.25
Start Date 2022-10-03
End Date 2022-10-17
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 173.25
Start Date 2022-08-08
End Date 2022-08-10
Activity 103 (g) Written Notification Hazard Complaint Inspectio
Number Inspectors 1
Total Hours 14.5
Start Date 2022-03-29
End Date 2022-04-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 104.25
Start Date 2022-03-28
End Date 2022-03-28
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 9.25
Start Date 2022-02-07
End Date 2022-02-07
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 4.75

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 367640
Annual Coal Prod 0
Avg. Annual Empl. 140
Avg. Employee Hours 2626
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2024
Annual Hours 211880
Annual Coal Prod 0
Avg. Annual Empl. 82
Avg. Employee Hours 2584
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 7796
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2599
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 364777
Annual Coal Prod 0
Avg. Annual Empl. 140
Avg. Employee Hours 2606
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2023
Annual Hours 206714
Annual Coal Prod 0
Avg. Annual Empl. 81
Avg. Employee Hours 2552
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 9311
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2328
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 365864
Annual Coal Prod 0
Avg. Annual Empl. 144
Avg. Employee Hours 2541
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2022
Annual Hours 208933
Annual Coal Prod 0
Avg. Annual Empl. 81
Avg. Employee Hours 2579
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 8661
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2887
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 363432
Annual Coal Prod 0
Avg. Annual Empl. 142
Avg. Employee Hours 2559
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2021
Annual Hours 207106
Annual Coal Prod 0
Avg. Annual Empl. 82
Avg. Employee Hours 2526
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 9094
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2274
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 367158
Annual Coal Prod 0
Avg. Annual Empl. 146
Avg. Employee Hours 2515
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2020
Annual Hours 200160
Annual Coal Prod 0
Avg. Annual Empl. 81
Avg. Employee Hours 2471
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 17735
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 2534
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 382211
Annual Coal Prod 0
Avg. Annual Empl. 151
Avg. Employee Hours 2531
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2019
Annual Hours 216410
Annual Coal Prod 0
Avg. Annual Empl. 86
Avg. Employee Hours 2516
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 21867
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 2430
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 368543
Annual Coal Prod 0
Avg. Annual Empl. 153
Avg. Employee Hours 2409
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2018
Annual Hours 211403
Annual Coal Prod 0
Avg. Annual Empl. 87
Avg. Employee Hours 2430

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347950636 0419700 2024-12-23 15843 SE 78TH STREET, WHITE SPRINGS, FL, 32096
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2024-12-23

Related Activity

Type Referral
Activity Nr 2244413
Health Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
866214 Intrastate Non-Hazmat 2023-07-18 149000 2022 10 44 Private(Property)
Legal Name WHITE SPRINGS AGRICULTURAL CHEMICALS INC
DBA Name P C S PHOSPHATE
Physical Address 15843 SE 78TH STREET, WHITE SPRINGS, FL, 32096, US
Mailing Address 15843 SE 78TH STREET, WHITE SPRINGS, FL, 32096, US
Phone (386) 397-8798
Fax (386) 397-8600
E-mail CHARLES.MELHORN@NUTRIEN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State