Search icon

NORTH MAIN & FORSYTH ST CORP - Florida Company Profile

Company Details

Entity Name: NORTH MAIN & FORSYTH ST CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH MAIN & FORSYTH ST CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jan 1963 (62 years ago)
Document Number: 266206
FEI/EIN Number 436067388

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7710 Carondelet Avenue, Saint Louis, MO, 63105, US
Mail Address: 7710 Carondelet Avenue, Saint Louis, MO, 63105, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS JAMES H President 7710 Carondelet Avenue, Saint Louis, MO, 63105
MOSS JAMES H Director 7710 Carondelet Avenue, Saint Louis, MO, 63105
MOSS BARBARA Secretary 7710 Carondelet Avenue, Saint Louis, MO, 63105
MOSS BARBARA Director 7710 Carondelet Avenue, Saint Louis, MO, 63105
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 7710 Carondelet Avenue, Suite 509, Saint Louis, MO 63105 -
CHANGE OF MAILING ADDRESS 2024-02-01 7710 Carondelet Avenue, Suite 509, Saint Louis, MO 63105 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-12-11 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State