Entity Name: | SEMINOLE FERTILIZER CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 29 Aug 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 1995 (29 years ago) |
Document Number: | P20660 |
FEI/EIN Number | 13-3482705 |
Address: | 925 North Eldridge Parkway, Houston, TX 77079-2703 |
Mail Address: | ConocoPhillips Shipping & Receiving Center, 16930 Park Row Drive, Houston, TX 77084-4920 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Borgh, William J. | President | 925 North Eldridge Parkway, Houston, TX 77079 |
Name | Role | Address |
---|---|---|
Borgh, William J. | Director | 925 North Eldridge Parkway, Houston, TX 77079 |
Delk, Christopher Paul | Director | 925 North Eldridge Parkway, Houston, TX 77079 |
Name | Role | Address |
---|---|---|
Cox, Whitney A. | Secretary | 925 North Eldridge Parkway, Houston, TX 77079 |
Name | Role | Address |
---|---|---|
Haynes-Welsh, Kontessa S. | Treasurer | 925 North Eldridge Parkway, Houston, TX 77079 |
Name | Role | Address |
---|---|---|
Carter , Stacey A. | Assistant Secretary | 925 North Eldridge Parkway, Houston, TX 77079 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-20 | 925 North Eldridge Parkway, Houston, TX 77079-2703 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-20 | 925 North Eldridge Parkway, Houston, TX 77079-2703 | No data |
REGISTERED AGENT NAME CHANGED | 2002-06-03 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-06-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REINSTATEMENT | 1995-10-05 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State