Search icon

SOUTH FT. MEADE GENERAL PARTNER, INC.

Company Details

Entity Name: SOUTH FT. MEADE GENERAL PARTNER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Dec 1995 (29 years ago)
Date of dissolution: 10 May 1996 (29 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 May 1996 (29 years ago)
Document Number: F95000005995
FEI/EIN Number APPLIED FOR
Address: C/O CARGILL FERTILIZER, INC., 8813 HWY 41 S, RIVERVIEW, FL 33569
Mail Address: CORP. SECRETARY DEPT., CARGILL, INC., 15417 MCGINTY RD. W., WAYZATA, MN 55391
ZIP code: 33569
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
MARCOTTE, ROBERT L Director 8813 HWY 41 S, RIVERVIEW, FL 33569
CORRIGAN, FREDERICK W Director 8813 HWY 41 S, RIVERVIEW, FL 33569
LANE, QUINTEN W Director 8813 HWY 41 S, RIVERVIEW, FL 33569
BROWN, JAMES A Director 8813 HWY 41 S, RIVERVIEW, FL 33569
LARSON, RAY Director 8813 HWY 41 S, RIVERVIEW, FL 33569

Chairman

Name Role Address
MARCOTTE, ROBERT L Chairman 8813 HWY 41 S, RIVERVIEW, FL 33569

President

Name Role Address
MARCOTTE, ROBERT L President 8813 HWY 41 S, RIVERVIEW, FL 33569

Vice President

Name Role Address
LANE, QUINTEN W Vice President 8813 HWY 41 S, RIVERVIEW, FL 33569
DAVIS, BO Vice President 8813 HWY 41 S, RIVERVIEW, FL 33569

Events

Event Type Filed Date Value Description
WITHDRAWAL 1996-05-10 No data No data
CHANGE OF MAILING ADDRESS 1996-05-10 C/O CARGILL FERTILIZER, INC., 8813 HWY 41 S, RIVERVIEW, FL 33569 No data

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-12-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State