Search icon

IMC CHEMICAL NORTH AMERICA LLC - Florida Company Profile

Company Details

Entity Name: IMC CHEMICAL NORTH AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Dec 2019 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: M19000012227
FEI/EIN Number 452133980

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

Address: 101 EAST KENNEDY BOULEVARD, SUITE:2500, TAMPA, FL, 33602, US
Mail Address: 3033 Campus DR, Plymouth, MN, 55441, US
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MOSAIC USA HOLDINGS INC. Managing Member -
Bodine Bruce M President 101 EAST KENNEDY BOULEVARD STE:2500, TAMPA, FL, 33602
Bodine Bruce M Chief Executive Officer 101 EAST KENNEDY BOULEVARD STE:2500, TAMPA, FL, 33602
Bauer Philip E Secretary 101 EAST KENNEDY BOULEVARD, TAMPA, FL, 33602
Bauer Philip E Vice President 101 EAST KENNEDY BOULEVARD, TAMPA, FL, 33602
MADDEN TODD W Vice President 3033 CAMPUS DRIVE, PLYMOUTH, MN, 55441
MADDEN TODD W Treasurer 3033 CAMPUS DRIVE, PLYMOUTH, MN, 55441
AZIE OKECHUKWU ("OKE Vice President 13830 CIRCA CROSSING DRIVE, LITHIA, FL, 33547
FREELAND CLINT C Exec 101 EAST KENNEDY BOULEVARD, SUITE:2500, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-02-20 - -
REGISTERED AGENT NAME CHANGED 2024-02-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2020-03-26 101 EAST KENNEDY BOULEVARD, SUITE:2500, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
CORLCRACHG 2024-02-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-26
Foreign Limited 2019-12-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State