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 |
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 |
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. | - |
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