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 |
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 |
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 | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313873424 | 0419700 | 2009-11-30 | 908 EAST 23RD STREET, PANAMA CITY, FL, 32406 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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