Entity Name: | WHITE SPRINGS AGRICULTURAL CHEMICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
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 |
Address: | 5296 Harvest Lake Drive, Loveland, CO, 80538, US |
Mail Address: | 5296 Harvest Lake Drive, Loveland, CO, 80538, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Williams Trevor | President | 13131 LAKE FRASER DRIVE SE, CALGARY, T2J 78 |
Name | Role | Address |
---|---|---|
O'BRIEN LARRY | Sr | 500 Lake Cook Road, Suite 150, Deerfield, IL, 60015 |
Name | Role | Address |
---|---|---|
DeMonte Jessica E | Director | 5296 Harvest Lake Drive, Loveland, CO, 80538 |
Dirham Michael | Director | 5296 Harvest Lake Drive, Loveland, CO, 80538 |
Name | Role | Address |
---|---|---|
Stroman Warren | Vice President | 5296 Harvest Lake Drive, Loveland, CO, 80538 |
Strueby Elan | Vice President | Suite 1700, 211 19th Street East, Saskatoon, SK, S7K 56 |
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 | No data | 1101 SKOKIE BLVD. SUITE 400, NORTHBROOK, IL, 60062 |
G16000051592 | PCS PHOSPHATE - WHITE SPRINGS | ACTIVE | 2016-05-23 | 2026-12-31 | No data | 15843 SE 78TH STREET, WHITE SPRINGS, FL, 32096 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 5296 Harvest Lake Drive, Loveland, CO 80538 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | 5296 Harvest Lake Drive, Loveland, CO 80538 | No data |
REGISTERED AGENT NAME CHANGED | 2004-06-29 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-06-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
NAME CHANGE AMENDMENT | 1995-06-08 | WHITE SPRINGS AGRICULTURAL CHEMICALS, INC. | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State