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 |
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 |
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. | - |
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