Search icon

PURINA MILLS, INC. - Florida Company Profile

Company Details

Entity Name: PURINA MILLS, 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: 05 Mar 1985 (40 years ago)
Date of dissolution: 30 Jun 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jun 2000 (25 years ago)
Document Number: P05196
FEI/EIN Number 431359249

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

Address: 1401 S. HANLEY ROAD, ST. LOUIS, MO, 63144
Mail Address: 1401 S. HANLEY ROAD, ST. LOUIS, MO, 63144
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WATSON DEAN PCCE 4111 EAST 37TH ST. N, WICHITA, KS, 67220
SUMMER ARNOLD E EVC 1401 S HANLEY RD, ST LOUIS, MO
KERBS BRAD Executive Vice President 1401 S. HANELY RD., ST. LOUIS, MO, 63144
HIGHMARK DUNCAN M Vice President 1401 S HANLEY RD, ST LOUIS, MO
MEINZ DEL G VTC 1401 S. HANLEY, ST. LOUIS, MO
WILKINS CHRISTOPHER Vice President 4111 E. 37TH ST. N, WICHITA, KS, 67220
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-06-30 - -
REGISTERED AGENT NAME CHANGED 1992-06-16 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-16 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1990-06-27 1401 S. HANLEY ROAD, ST. LOUIS, MO 63144 -
CHANGE OF MAILING ADDRESS 1990-06-27 1401 S. HANLEY ROAD, ST. LOUIS, MO 63144 -
EVENT CONVERTED TO NOTES 1987-04-27 - -

Documents

Name Date
Withdrawal 2000-06-30
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State