Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SEMINOLE FERTILIZER CORPORATION

Filing Information
P20660 13-3482705 08/29/1988 DE ACTIVE REINSTATEMENT 10/05/1995
Principal Address
925 North Eldridge Parkway
Houston, TX 77079-2703

Changed: 04/20/2024
Mailing Address
ConocoPhillips Shipping & Receiving Center
16930 Park Row Drive
Houston, TX 77084-4920

Changed: 04/20/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 06/03/2002

Address Changed: 06/03/2002
Officer/Director Detail Name & Address

Title President, Director

Borgh, William J.
925 North Eldridge Parkway
Houston, TX 77079

Title Secretary

Cox, Whitney A.
925 North Eldridge Parkway
Houston, TX 77079

Title Treasurer

Haynes-Welsh, Kontessa S.
925 North Eldridge Parkway
Houston, TX 77079

Title Director

Delk, Christopher Paul
925 North Eldridge Parkway
Houston, TX 77079

Title Assistant Secretary

Carter , Stacey A.
925 North Eldridge Parkway
Houston, TX 77079

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 04/14/2023
2024 04/20/2024

Document Images
04/20/2024 -- ANNUAL REPORT View image in PDF format
04/14/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/20/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/11/2007 -- ANNUAL REPORT View image in PDF format
06/30/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- Reg. Agent Change View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
09/11/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
03/05/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format