Entity Name: | UAP/GA AG CHEM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Nov 1988 (36 years ago) |
Date of dissolution: | 14 Jun 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Jun 2005 (20 years ago) |
Document Number: | P21658 |
FEI/EIN Number | 47-0648557 |
Address: | 7251 W. 4TH STREET, GREELEY, CO 80634 |
Mail Address: | 7251 W. 4TH STREET, GREELEY, CO 80634 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
BULLOCK, DAVID W | Director | 7251 W. 4TH STREET, GREELEY, CO 80634 |
CORDELL, L. KENNETH | Director | 7251 W. 4TH STREET, GREELEY, CO 80634 |
SUKO, TODD A | Director | 7251 W. 4TH STREET, GREELEY, CO 80634 |
Name | Role | Address |
---|---|---|
QUINN, JACK | Assistant Secretary | 7251 W. 4TH STREET, GREELEY, CO 80634 |
SMITH, DONNIE R | Assistant Secretary | 7251 W. 4TH STREET, GREELEY, CO 80634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-06-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-25 | 7251 W. 4TH STREET, GREELEY, CO 80634 | No data |
CHANGE OF MAILING ADDRESS | 2004-02-25 | 7251 W. 4TH STREET, GREELEY, CO 80634 | No data |
Name | Date |
---|---|
Withdrawal | 2005-06-14 |
ANNUAL REPORT | 2005-01-25 |
ANNUAL REPORT | 2004-02-25 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-29 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-02-01 |
ANNUAL REPORT | 1999-05-04 |
ANNUAL REPORT | 1998-04-01 |
ANNUAL REPORT | 1997-04-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State