FICON OF MISSOURI, INC. - Florida Company Profile

Entity Name: | FICON OF MISSOURI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 May 2000 (25 years ago) |
Date of dissolution: | 27 Nov 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Nov 2023 (2 years ago) |
Document Number: | P00000052357 |
FEI/EIN Number | 431697793 |
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 |
---|---|---|
- | 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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State