Search icon

A.G. EDWARDS & SONS, INC. - Florida Company Profile

Company Details

Entity Name: A.G. EDWARDS & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 May 1967 (58 years ago)
Date of dissolution: 30 Jan 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jan 2008 (17 years ago)
Document Number: 820487
FEI/EIN Number 430895447

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

Address: WACHOVIA CORP., LEGAL DEPT PA4840, 123 S. BROAD ST., PHILADELPHIA, PA, 19109
Mail Address: WACHOVIA CORP., LEGAL DEPT PA4840, 123 S. BROAD ST., PHILADELPHIA, PA, 19109
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BOGBY ROBERT L Chief Executive Officer 1 NORTH JEFFERSON, ST. LOUIS, MO
BOGBY ROBERT L President 1 NORTH JEFFERSON, ST. LOUIS, MO
KELLY DOUGLAS L Vice President ONE NORTH JEFFERSON, ST LOUIS, MO
KELLY DOUGLAS L Secretary ONE NORTH JEFFERSON, ST LOUIS, MO
KELLY DOUGLAS L Director ONE NORTH JEFFERSON, ST LOUIS, MO
MARTIN THOMAS H Vice President ONE NORTH JEFFERSON, ST LOUIS, MO, 63103
PORTER JOSEPH Senior Vice President ONE NORTH JEFFERSON, ST. LOUIS, MO
MIMMLITZ JOHN Vice President ONE NORTH JEFFERSON, SAINT LOUIS, MO, 63103
UNNERSTALL CHRISTOPHER L Assistant Vice President ONE NORTH JEFFERSON, SAINT LOUIS, MO, 63103

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-30 WACHOVIA CORP., LEGAL DEPT PA4840, 123 S. BROAD ST., PHILADELPHIA, PA 19109 -
CHANGE OF MAILING ADDRESS 2008-01-30 WACHOVIA CORP., LEGAL DEPT PA4840, 123 S. BROAD ST., PHILADELPHIA, PA 19109 -

Documents

Name Date
Withdrawal 2008-01-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-09-02
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-09-11
ANNUAL REPORT 1999-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State