Search icon

FICON OF MISSOURI, INC. - Florida Company Profile

Company Details

Entity Name: FICON OF MISSOURI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FICON OF MISSOURI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 30 May 2000 (25 years ago)
Date of dissolution: 27 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: P00000052357
FEI/EIN Number 431697793

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

Address: 181 Northwest Industrial Ct, Bridgeton, MO, 63044, US
Mail Address: 181 Northwest Industrial Ct, Bridgeton, MO, 63044, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
HIRSCHI CHARLES Director 181 Northwest Industrial Ct, Bridgeton, MO, 63044
SAUER JAMES Director 10630 MIDWEST INDUSTRIAL BLVD, ST LOUIS, MO, 63132
SAUER GARY Director 10630 MIDWEST INDUSTRIAL BLVD, ST LOUIS, MO, 63132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 181 Northwest Industrial Ct, Bridgeton, MO 63044 -
CHANGE OF MAILING ADDRESS 2022-01-04 181 Northwest Industrial Ct, Bridgeton, MO 63044 -
REGISTERED AGENT NAME CHANGED 2020-05-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
Voluntary Dissolution 2023-11-27
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-14
Reg. Agent Change 2020-05-15
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313873424 0419700 2009-11-30 908 EAST 23RD STREET, PANAMA CITY, FL, 32406
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-12-01
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2010-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-12-09
Abatement Due Date 2009-12-14
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19261053 B04
Issuance Date 2009-12-09
Abatement Due Date 2009-12-14
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
313873028 0419700 2009-11-17 908 E 23RD STREET, PANAMA CITY, FL, 31401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-11-17
Emphasis S: STRUCK-BY, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2010-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2009-12-10
Abatement Due Date 2009-12-15
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State