Search icon

TERRA MISSISSIPPI NITROGEN, INC. - Florida Company Profile

Company Details

Entity Name: TERRA MISSISSIPPI NITROGEN, 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: 20 Apr 2004 (21 years ago)
Date of dissolution: 22 Feb 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Feb 2013 (12 years ago)
Document Number: F04000002185
FEI/EIN Number 640354930

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

Address: 4 PARKWAY NORTH, SUITE 400, DEERFIELD, IL, 60015
Mail Address: 4 PARKWAY NORTH, SUITE 400, DEERFIELD, IL, 60015
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WILSON STEPHEN R Director 4 PARKWAY NORTH SUITE 400, DEERFIELD, IL, 60015
WILSON STEPHEN R President 4 PARKWAY NORTH SUITE 400, DEERFIELD, IL, 60015
BOHN CHRISTOPHER D Vice President 4 PARKWAY NORTH SUITE 400, DEERFIELD, IL, 60015
FROST BERT A Vice President 4 PARKWAY NORTH SUITE 400, DEERFIELD, IL, 60015
KELLEHER DENNIS P Director 4 PARKWAY NORTH SUITE 400, DEERFIELD, IL, 60015
KELLEHER DENNIS P Chief Financial Officer 4 PARKWAY NORTH SUITE 400, DEERFIELD, IL, 60015
MUNSELL SHAWN C Treasurer 4 PARKWAY NORTH SUITE 400, DEERFIELD, IL, 60015
BARNARD DOUGLAS R Director 4 PARKWAY NORTH SUITE 400, DEERFIELD, IL, 60015
BARNARD DOUGLAS R Secretary 4 PARKWAY NORTH SUITE 400, DEERFIELD, IL, 60015

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 4 PARKWAY NORTH, SUITE 400, DEERFIELD, IL 60015 -
CHANGE OF MAILING ADDRESS 2011-04-25 4 PARKWAY NORTH, SUITE 400, DEERFIELD, IL 60015 -
NAME CHANGE AMENDMENT 2005-03-29 TERRA MISSISSIPPI NITROGEN, INC. -

Documents

Name Date
Withdrawal 2013-02-22
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-11
Reg. Agent Change 2005-05-26
ANNUAL REPORT 2005-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State