Search icon

AGRO-INDUSTRIAL MANAGEMENT, INC.

Company Details

Entity Name: AGRO-INDUSTRIAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Sep 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Feb 1998 (27 years ago)
Document Number: V63608
FEI/EIN Number 65-0358467
Address: ONE NORTH CLEMATIS ST., STE 200, WEST PALM BEACH, FL 33401
Mail Address: ONE NORTH CLEMATIS ST., STE 200, WEST PALM BEACH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA CRYSTALS CORPORATION RETIREMENT SAVINGS PLAN 2012 650358467 2013-10-10 AGRO - INDUSTRIAL MANAGEMENT, INC. 631
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 311300
Sponsor’s telephone number 5613665000
Plan sponsor’s mailing address P O BOX 3435, WEST PALM BEACH, FL, 33401
Plan sponsor’s address ONE N CLEMATIS ST, SUITE 200, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 650358467
Plan administrator’s name ADVISORY COMMITTEE
Plan administrator’s address ONE N CLEMATIS ST, SUITE 200, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 5613665000

Number of participants as of the end of the plan year

Active participants 544
Other retired or separated participants entitled to future benefits 109
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 4
Number of participants with account balances as of the end of the plan year 553
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 14

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing ERIK J. BLOMQVIST
Valid signature Filed with authorized/valid electronic signature
FLORIDA CRYSTALS CORPORATION RETIREMENT SAVINGS PLAN 2011 650358467 2012-10-03 AGRO - INDUSTRIAL MANAGEMENT, INC. 660
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 311300
Sponsor’s telephone number 5613665000
Plan sponsor’s mailing address P O BOX 3435, WEST PALM BEACH, FL, 33401
Plan sponsor’s address ONE N CLEMATIS ST, SUITE 200, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 650358467
Plan administrator’s name ADVISORY COMMITTEE
Plan administrator’s address ONE N CLEMATIS ST, SUITE 200, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 5613665000

Number of participants as of the end of the plan year

Active participants 529
Other retired or separated participants entitled to future benefits 100
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 530
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing ERIK J. BLOMQVIST
Valid signature Filed with authorized/valid electronic signature
FLORIDA CRYSTALS CORPORATION RETIREMENT SAVINGS PLAN 2010 650358467 2011-10-05 AGRO - INDUSTRIAL MANAGEMENT, INC. 658
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 311300
Sponsor’s telephone number 5613665000
Plan sponsor’s mailing address P O BOX 3435, WEST PALM BEACH, FL, 33401
Plan sponsor’s address ONE N CLEMATIS ST, SUITE 200, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 650358467
Plan administrator’s name ADVISORY COMMITTEE
Plan administrator’s address ONE N CLEMATIS ST, SUITE 200, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 5613665000

Number of participants as of the end of the plan year

Active participants 566
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 93
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 513
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 12

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing ERIK J. BLOMQVIST
Valid signature Filed with authorized/valid electronic signature
FLORIDA CRYSTALS CORPORATION RETIREMENT SAVINGS PLAN 2009 650358467 2010-10-13 AGRO - INDUSTRIAL MANAGEMENT, INC. 653
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 311300
Sponsor’s telephone number 5616556303
Plan sponsor’s mailing address P O BOX 3435, WEST PALM BEACH, FL, 33401
Plan sponsor’s address ONE N CLEMATIS ST, SUITE 200, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 650358467
Plan administrator’s name ADVISORY COMMITTEE
Plan administrator’s address ONE N CLEMATIS ST, SUITE 200, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 5616556303

Number of participants as of the end of the plan year

Active participants 565
Other retired or separated participants entitled to future benefits 91
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 508
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 14

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing ERIK J. BLOMQVIST
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TABERNILLA, ARMANDO A Agent ONE NORTH CLEMATIS ST., STE 200, WEST PALM BEACH, FL 33401

President

Name Role Address
Blomqvist, Erik J President ONE NORTH CLEMATIS ST., STE 200, WEST PALM BEACH, FL 33401

Director

Name Role Address
Tabernilla, Armando A Director ONE NORTH CLEMATIS ST., STE 200, WEST PALM BEACH, FL 33401
Londono, Alejandro Director ONE NORTH CLEMATIS ST., STE 200, WEST PALM BEACH, FL 33401

Vice President

Name Role Address
Tabernilla, Armando A Vice President ONE NORTH CLEMATIS ST., STE 200, WEST PALM BEACH, FL 33401
Londono, Alejandro Vice President ONE NORTH CLEMATIS ST., STE 200, WEST PALM BEACH, FL 33401
Hendi, Mehdi Vice President ONE NORTH CLEMATIS ST., STE 200, WEST PALM BEACH, FL 33401

Secretary

Name Role Address
Tabernilla, Armando A Secretary ONE NORTH CLEMATIS ST., STE 200, WEST PALM BEACH, FL 33401

Finance

Name Role Address
Londono, Alejandro Finance ONE NORTH CLEMATIS ST., STE 200, WEST PALM BEACH, FL 33401

Treasurer

Name Role Address
Londono, Alejandro Treasurer ONE NORTH CLEMATIS ST., STE 200, WEST PALM BEACH, FL 33401

Chief Accounting Officer

Name Role Address
Hendi, Mehdi Chief Accounting Officer ONE NORTH CLEMATIS ST., STE 200, WEST PALM BEACH, FL 33401

Assistant Vice President

Name Role Address
Jacobs, Nick Assistant Vice President ONE NORTH CLEMATIS ST., STE 200, WEST PALM BEACH, FL 33401
Rice, Brian D. Assistant Vice President ONE NORTH CLEMATIS ST., STE 200, WEST PALM BEACH, FL 33401

Tax

Name Role Address
Jacobs, Nick Tax ONE NORTH CLEMATIS ST., STE 200, WEST PALM BEACH, FL 33401
Rice, Brian D. Tax ONE NORTH CLEMATIS ST., STE 200, WEST PALM BEACH, FL 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-03-19 ONE NORTH CLEMATIS ST., STE 200, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2002-03-19 ONE NORTH CLEMATIS ST., STE 200, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-19 ONE NORTH CLEMATIS ST., STE 200, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2000-04-12 TABERNILLA, ARMANDO A No data
NAME CHANGE AMENDMENT 1998-02-03 AGRO-INDUSTRIAL MANAGEMENT, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State