Detail by Entity Name

Florida Profit Corporation

DIAMOND R FERTILIZER CO., INC.

Filing Information
142303 59-0593514 07/12/1943 FL ACTIVE AMENDMENT 09/01/2010 NONE
Principal Address
4100 GLADES CUT-OFF ROAD
FT. PIERCE, FL 34981

Changed: 04/14/2011
Mailing Address
4100 GLADES CUT-OFF ROAD
FT. PIERCE, FL 34981-4711

Changed: 03/13/2008
Registered Agent Name & Address HUDSON, Michael
4100 GLADES CUT-OFF ROAD
FT PIERCE, FL 34981

Name Changed: 04/21/2014

Address Changed: 03/13/2008
Officer/Director Detail Name & Address

Title S

SCOTT, KEN
PO BOX 2457
FORT PIERCE, FL 34954

Title P

HUDSON, Michael
4100 GLADES CUT-OFF ROAD
FORT PIERCE, FL 34981

Title C

MINTON, JOHN
P O BOX 670
FORT PIERCE, FL 34954

Title T

CASSENS, STEVE
P.O. BOX 770218
FT. PIERCE, FL 34954

Title V, CFO

KAY, TRACY
4100 GLADES CUT-OFF RD.
FT. PIERCE, FL 34981

Annual Reports
Report YearFiled Date
2022 02/17/2022
2023 02/28/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
02/23/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
02/25/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
09/01/2010 -- Amendment View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
10/14/2005 -- Amendment View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
10/08/2004 -- Amendment View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- ANNUAL REPORT View image in PDF format
03/11/2002 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- ANNUAL REPORT View image in PDF format
10/17/2000 -- Reg. Agent Change View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
04/08/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format