Search icon

ROYSTER-CLARK AGRIBUSINESS, INC. - Florida Company Profile

Company Details

Entity Name: ROYSTER-CLARK AGRIBUSINESS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 1985 (40 years ago)
Date of dissolution: 30 May 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 May 2007 (18 years ago)
Document Number: P04829
FEI/EIN Number 581599501

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

Address: 6 EXECUTIVE DRIVE, PO BOX 1986, COLLINSVILLE, IL, 62234, US
Mail Address: PO BOX 1986, COLLINSVILLE, IL, 62235-1986, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MOSHENEK G. KENNETH President 600 5TH AVENUE 25TH FLOOR, NEW YORK, NY, 10020
MOSHENEK G. KENNETH Director 600 5TH AVENUE 25TH FLOOR, NEW YORK, NY, 10020
MURPHY PAUL Vice President 600 5TH AVENUE 25TH FLOOR, NEW YORK, NY, 10020
JENKINS FRANCIS Director 600 5TH AVENUE 25TH FLOOR, NEW YORK, NY, 10020
ABOOD RANDOLPH G Director 600 5TH AVENUE 25TH FLOOR, NEW YORK, NY, 10020
DUNBAR JOEL Director 6 EXECUTIVE DRIVE, COLLINSVILLE, IL, 62234

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-05-30 - -
CHANGE OF MAILING ADDRESS 2000-09-25 6 EXECUTIVE DRIVE, PO BOX 1986, COLLINSVILLE, IL 62234 -
NAME CHANGE AMENDMENT 1999-05-21 ROYSTER-CLARK AGRIBUSINESS, INC. -
NAME CHANGE AMENDMENT 1996-11-05 IMC AGRIBUSINESS INC. -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 6 EXECUTIVE DRIVE, PO BOX 1986, COLLINSVILLE, IL 62234 -
EVENT CONVERTED TO NOTES 1986-10-24 - -
NAME CHANGE AMENDMENT 1986-10-24 VIGORO INDUSTRIES, INC. -
AMENDMENT 1986-08-05 - -
AMENDMENT 1985-03-29 - -
NAME CHANGE AMENDMENT 1985-03-29 KAISER AGRICULTURAL CHEMICALS INC. -

Documents

Name Date
Withdrawal 2007-05-30
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-03-29
REINSTATEMENT 2003-01-17
ANNUAL REPORT 2001-06-14
ANNUAL REPORT 2000-09-25
Name Change 1999-05-21
ANNUAL REPORT 1999-02-02
ANNUAL REPORT 1998-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State