Search icon

WHITE SPRINGS AGRICULTURAL CHEMICALS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 Information

Mine Name:
SUWANNEE RIVER MINE
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Phosphate Rock

Parties

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

Mine Information

Mine Name:
Swift Creek Mine
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Phosphate Rock

Parties

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-12-23
Type:
Referral
Address:
15843 SE 78TH STREET, WHITE SPRINGS, FL, 32096
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

DBA Name:
P C S PHOSPHATE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(386) 397-8600
Add Date:
2000-03-23
Operation Classification:
Private(Property)
power Units:
10
Drivers:
44
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State