Search icon

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

Company Details

Entity Name: A. G. EDWARDS & SONS INSURANCE AGENCY-MISSOURI, 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: 22 Oct 1976 (48 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 837243
FEI/EIN Number 431088908

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

Address: ONE NORTH JEFFERSON, ST. LOUIS, MO, 63103, US
Mail Address: ONE NORTH JEFFERSON, C/O TAX DEPT, ST. LOUIS, MO, 63103, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
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
BRANSON BILL Secretary ONE NORTH JEFFERSON, ST LOUIS, MO
BRANSON BILL Treasurer ONE NORTH JEFFERSON, ST LOUIS, MO
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
SCAFATI, MICHAEL Chairman ONE NORTH JEFFERSON, ST. LOUIS MO
SCAFATI, MICHAEL President ONE NORTH JEFFERSON, ST. LOUIS MO
SCAFATI, MICHAEL Director ONE NORTH JEFFERSON, ST. LOUIS MO

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 1999-05-10 ONE NORTH JEFFERSON, ST. LOUIS, MO 63103 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 ONE NORTH JEFFERSON, ST. LOUIS, MO 63103 -
REGISTERED AGENT NAME CHANGED 1992-06-30 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-30 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-09-05
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State