Mosaic Company

NYSE: MOS    
Share price (5/17/24): $30.61    
Market cap (5/17/24): $9.838 billion
4 Mosaic Company Expert Interviews, now on BamSEC.
 Powered by Tegus.

Plans of Reorganization, Merger, Acquisition or Similar Filter

EX-2.3
from 8-K 46 pages Investor Agreement Among the Mosaic Company, Vale S.A. and Vale Fertilizer Netherlands B.V. Dated as of January 8, 2018
12/34/56
EX-2.1
from 8-K 15 pages Strictly Private and Confidential the Mosaic Company Atria Corporate Center, Suite E490 3033 Campus Drive Plymouth, Minnesota 55441 Attention: Richard L. Mack Executive Vice President and Chief Financial Officer
12/34/56
EX-2.2
from 8-K 44 pages Form of Investor Agreement Among the Mosaic Company, [●] and Vale S.A. Dated as of [●]
12/34/56
EX-2.1
from 8-K 154 pages Stock Purchase Agreement Among Vale S.A. and Vale Fertilizer Netherlands B.V., as Sellers, and the Mosaic Company, as Buyer Dated as of December 19, 2016
12/34/56
EX-2.I
from 8-K 79 pages Asset Purchase Agreement Among Cf Industries Holdings, Inc., Cf Industries, Inc. and the Mosaic Company Dated as of October 28, 2013
12/34/56
EX-2.2
from 8-K12B 23 pages Amended & Restated Governance Agreement Among the Mosaic Company, Gns II (U.S.) Corp. and the Stockholder Parties Hereto Dated as of May 25, 2011
12/34/56
EX-2.1
from 8-K12B 4 pages Amendment No. 1 to Tax Agreement
12/34/56
EX-2.5
from DEFA14A 27 pages Registration Rights Agreement by and Among Gns II (U.S.) Corp., the Margaret A. Cargill Foundation, Acorn Trust, Lilac Trust and Anne Ray Charitable Trust Dated as of January 18, 2011
12/34/56
EX-2.5
from 8-K 27 pages Registration Rights Agreement by and Among Gns II (U.S.) Corp., the Margaret A. Cargill Foundation, Acorn Trust, Lilac Trust and Anne Ray Charitable Trust Dated as of January 18, 2011
12/34/56
EX-2.4
from 8-K 23 pages Governance Agreement Among the Mosaic Company, Gns II (U.S.) Corp. and the Stockholder Parties Hereto Dated as of January 18, 2011
12/34/56
EX-2.4
from DEFA14A 23 pages Governance Agreement Among the Mosaic Company, Gns II (U.S.) Corp. and the Stockholder Parties Hereto Dated as of January 18, 2011
12/34/56
EX-2.3
from 8-K 32 pages Tax Agreement by and Among the Mosaic Company Gns II (U.S.) Corp. and Cargill, Incorporated Dated as of January 18, 2011
12/34/56
EX-2.3
from DEFA14A 32 pages Tax Agreement by and Among the Mosaic Company Gns II (U.S.) Corp. and Cargill, Incorporated Dated as of January 18, 2011
12/34/56
EX-2.2
from DEFA14A 56 pages Registration Agreement by and Among the Mosaic Company, Gns II (U.S.) Corp., Cargill, Incorporated, the Margaret A. Cargill Foundation, Anne Ray Charitable Trust, Acorn Trust, and Lilac Trust Dated as of January 18, 2011
12/34/56
EX-2.2
from 8-K 56 pages Registration Agreement by and Among the Mosaic Company, Gns II (U.S.) Corp., Cargill, Incorporated, the Margaret A. Cargill Foundation, Anne Ray Charitable Trust, Acorn Trust, and Lilac Trust Dated as of January 18, 2011
12/34/56
EX-2.1
from 8-K 99 pages Merger and Distribution Agreement by and Among the Mosaic Company, Gns II (U.S.) Corp., Gns Merger Sub LLC, Cargill, Incorporated and Solely With Respect to (And for the Limited Purposes Set Forth In) Sections 4.1(c), 4.1(d), 5.7, 7.2(e), 7.2(f), 7.3(b)-(D), 7.4, 7.5, 7.6, 11.9, 11.13(d) and the Last Two Sentences of Section 11.6, the Mac Trusts Dated as of January 18, 2011
12/34/56
EX-2.1
from DEFA14A 99 pages Merger and Distribution Agreement by and Among the Mosaic Company, Gns II (U.S.) Corp., Gns Merger Sub LLC, Cargill, Incorporated and Solely With Respect to (And for the Limited Purposes Set Forth In) Sections 4.1(c), 4.1(d), 5.7, 7.2(e), 7.2(f), 7.3(b)-(D), 7.4, 7.5, 7.6, 11.9, 11.13(d) and the Last Two Sentences of Section 11.6, the Mac Trusts Dated as of January 18, 2011
12/34/56
EX-2.F
from 10-Q 5 pages First Amendment to the Option Agreement
12/34/56
EX-2.E
from 10-Q 4 pages First Amendment to the Share Agreement
12/34/56
EX-2.D
from 10-Q 4 pages Standstill Commitment
12/34/56