Search icon

THE J.R. CLARKSON COMPANY LLC - Florida Company Profile

Company Details

Entity Name: THE J.R. CLARKSON COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 27 Sep 2012 (13 years ago)
Date of dissolution: 14 Nov 2019 (5 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 14 Nov 2019 (5 years ago)
Document Number: M12000005445
FEI/EIN Number 941449678

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

Address: 8100 WEST FLORISSANT AVE, ST LOUIS, MO, 63136, US
Mail Address: 5500 Wayzata Blvd, Ste 600, Minneapolis, MN, 55416, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
BUZBEE TERRY D President 301 SOUTH 1ST AVENUE, MARSHALLTOWN, IA, 50158
HARRE GREGORY A Vice President 8100 WEST FLORISSANT AVE, ST LOUIS, MO, 63136
KRISHNAN RAM Vice President 8100 WEST FLORISSANT AVE, ST LOUIS, MO, 63136
WILSON JOHN P Secretary 8100 WEST FLORISSANT AVE, ST LOUIS, MO, 63136
BUITCHER WENQIAN Z ASTS 3200 EMERSON WAY, MCKINNEY, TX, 75070
BURNETT TERESA D Vice President 8100 WEST FLORISSANT AVE, ST LOUIS, MO, 63136
BURNETT TERESA D Treasurer 8100 WEST FLORISSANT AVE, ST LOUIS, MO, 63136
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-11-14 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-23 8100 WEST FLORISSANT AVE, ST LOUIS, MO 63136 -
LC AMENDMENT 2017-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-02 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2017-05-02 - -
CHANGE OF MAILING ADDRESS 2017-05-02 8100 WEST FLORISSANT AVE, ST LOUIS, MO 63136 -
REGISTERED AGENT NAME CHANGED 2014-02-10 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2014-02-10 - -

Documents

Name Date
LC Withdrawal 2019-11-14
LC Amendment 2017-10-23
CORLCRACHG 2017-05-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-21
CORLCRACHG 2014-02-10
ANNUAL REPORT 2013-05-29
Foreign Limited 2012-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State