Search icon

BAYER CORPORATION - Florida Company Profile

Company Details

Entity Name: BAYER CORPORATION
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: 13 Aug 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 May 1995 (30 years ago)
Document Number: P15586
FEI/EIN Number 251339219

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

Address: 100 BAYER BLVD, WHIPPANY, NJ, 07981-1544, US
Mail Address: 100 BAYER BLVD, WHIPPANY, NJ, 07981-1544, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
LENNAERTS PATRICK Director 100 BAYER BLVD, WHIPPANY, NJ, 07981
Patel Priyal Treasurer 100 BAYER BLVD, WHIPPANY, NJ, 07981
ABRAMS KEITH R Vice President 100 BAYER ROAD, PITTSBURGH, PA, 15205
HELLER RICHARD K Vice President 100 BAYER ROAD, PITTSBURGH, PA, 15205
HELLER RICHARD K Treasurer 100 BAYER ROAD, PITTSBURGH, PA, 15205
NICKI WOLFGANG Director 100 BAYER BLVD, WHIPPANY, NJ, 07981
Lockwood-Taylor Patrick President 100 BAYER BLVD, WHIPPANY, NJ, 07981
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 100 Bayer Blvd, Whippany, NJ 07981-1544 -
CHANGE OF MAILING ADDRESS 2025-01-10 100 Bayer Blvd, Whippany, NJ 07981-1544 -
REGISTERED AGENT NAME CHANGED 2006-07-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2006-07-31 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1995-05-15 BAYER CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001492462 TERMINATED 1000000536621 LEON 2013-09-23 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
DALE E. ERICKSON, Appellant(s) v. MONSANTO COMPANY, et al., Appellee(s). 4D2024-0835 2024-04-03 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA010208

Parties

Name Dale E. Erickson
Role Appellant
Status Active
Representations Steven Craig Marks, Kristina Marie Infante, Pablo Rojas, Stephen F Rosenthal, Christina Haydee Martinez
Name MONSANTO COMPANY
Role Appellee
Status Active
Representations Mihai Marian Vrasmasu, Antar Kwaku Vaughan, Lori-Ann Camille Michelle Ridley, Kenneth Lee Marshall, Christian M. Poland
Name BAYER CORPORATION
Role Appellee
Status Active
Name Bayer AG
Role Appellee
Status Active
Name Andrew Jack Conroy
Role Appellee
Status Active
Name NUTRIEN AG SOLUTIONS, INC.
Role Appellee
Status Active
Name WINFIELD SOLUTIONS, LLC
Role Appellee
Status Active
Name HELENA AGRI-ENTERPRISES, LLC
Role Appellee
Status Active
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-23
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
View View File
Docket Date 2024-11-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORDERED that the Appellant's August 12, 2024 request for oral argument is denied. Further, ORDERED that the Appellee's August 27, 2024 request for oral argument is denied.
View View File
Docket Date 2024-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-11-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Monsanto Company
Docket Date 2024-10-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Monsanto Company
Docket Date 2024-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-08-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Dale E. Erickson
Docket Date 2024-08-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Dale E. Erickson
View View File
Docket Date 2024-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Dale E. Erickson
Docket Date 2024-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's July 19, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief on or before August 12, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-06-27
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Monsanto Company
Docket Date 2024-06-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Monsanto Company
View View File
Docket Date 2024-05-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief -- Volume 3
On Behalf Of Dale E. Erickson
Docket Date 2024-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Dale E. Erickson
View View File
Docket Date 2024-05-15
Type Response
Subtype Objection
Description Appellee Monsanto's Opposition to Appellant's Second Motion for 30- Day Extension of Time to File Initial Brief
On Behalf Of Monsanto Company
Docket Date 2024-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Partially Opposed Second Motion for Extension of Time to File Initial Brief
Docket Date 2024-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Dale E. Erickson
Docket Date 2024-04-08
Type Notice
Subtype Amended Notice of Appeal
Description Corrected Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dale E. Erickson
Docket Date 2024-04-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Dale E. Erickson
View View File
Docket Date 2024-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-13
Type Order
Subtype Order on Motion for Written Opinion
Description ORDERED that Appellant's November 22, 2024 motion for written opinion is denied.
View View File
Docket Date 2024-12-09
Type Response
Subtype Response
Description Response to Motion for Written Opinion
On Behalf Of Monsanto Company
Docket Date 2024-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State