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
Changed: 04/14/2011
4100 GLADES CUT-OFF ROAD
FT. PIERCE, FL 34981
FT. PIERCE, FL 34981
Changed: 04/14/2011
Mailing Address
Changed: 03/13/2008
4100 GLADES CUT-OFF ROAD
FT. PIERCE, FL 34981-4711
FT. PIERCE, FL 34981-4711
Changed: 03/13/2008
Registered Agent Name & Address
HUDSON, Michael
Name Changed: 04/21/2014
Address Changed: 03/13/2008
4100 GLADES CUT-OFF ROAD
FT PIERCE, FL 34981
FT PIERCE, FL 34981
Name Changed: 04/21/2014
Address Changed: 03/13/2008
Officer/Director Detail
Name & Address
Title S
SCOTT, KEN
Title P
HUDSON, Michael
Title C
MINTON, JOHN
Title T
CASSENS, STEVE
Title V, CFO
KAY, TRACY
Title S
SCOTT, KEN
PO BOX 2457
FORT PIERCE, FL 34954
FORT PIERCE, FL 34954
Title P
HUDSON, Michael
4100 GLADES CUT-OFF ROAD
FORT PIERCE, FL 34981
FORT PIERCE, FL 34981
Title C
MINTON, JOHN
P O BOX 670
FORT PIERCE, FL 34954
FORT PIERCE, FL 34954
Title T
CASSENS, STEVE
P.O. BOX 770218
FT. PIERCE, FL 34954
FT. PIERCE, FL 34954
Title V, CFO
KAY, TRACY
4100 GLADES CUT-OFF RD.
FT. PIERCE, FL 34981
FT. PIERCE, FL 34981
Annual Reports
Report Year | Filed Date |
2022 | 02/17/2022 |
2023 | 02/28/2023 |
2024 | 02/12/2024 |
Document Images