Entity Name: | BARRY-WEHMILLER CONSULTING, 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: | 10 May 2013 (12 years ago) |
Date of dissolution: | 06 Apr 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Apr 2018 (7 years ago) |
Document Number: | F13000002039 |
FEI/EIN Number |
461971262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8020 FORSYTH BLVD, CLAYTON, MO, 63105 |
Mail Address: | ATTN CORINN GILLIAM, 8020 FORSYTH BLVD, CLAYTON, MO, 63105, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
ZACCARELLO MICHAEL D | Treasurer | 8020 FORSYTH BLVD, CLAYTON, MO, 63105 |
CHAPMAN ROBERT H | President | 8020 FORSYTH BLVD, CLAYTON, MO, 63105 |
COONROD GREGORY L | Vice President | 8020 FORSYTH BLVD, CLAYTON, MO, 63105 |
SPENCER RHONDA R | Chie | 8020 FORSYTH BLVD., ST. LOUIS, MO, 63105 |
KUHN WILLIAM T | Vice President | 8020 FORSYTH BLVD, CLAYTON, MO, 63105 |
FRICKS WILLIAM D | Manager | 8020 FORSYTH BLVD., ST. LOUIS, MO, 63105 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000101300 | BARRY-WEHMILLER INTERNATIONAL | EXPIRED | 2014-10-06 | 2019-12-31 | - | 8020 FORSYTH BLVD., ST. LOUIS, MO, 63105 |
G14000101301 | B-WI | EXPIRED | 2014-10-06 | 2019-12-31 | - | 8020 FORSYTH BLVD., ST. LOUIS, MO, 63105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-04-06 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 8020 FORSYTH BLVD, CLAYTON, MO 63105 | - |
NAME CHANGE AMENDMENT | 2014-08-18 | BARRY-WEHMILLER CONSULTING, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
Name Change | 2014-08-18 |
ANNUAL REPORT | 2014-04-28 |
Foreign Profit | 2013-05-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State