Search icon

BARRY-WEHMILLER DESIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BARRY-WEHMILLER DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 1985 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Feb 1991 (34 years ago)
Document Number: P07503
FEI/EIN Number 431307784

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

Address: 8027 FORSYTH BLVD, Suite 800, ST. LOUIS, MO, 63105, US
Mail Address: ATTN EMILY MILLER, 8020 FORSYTH BLVD, ST LOUIS, MO, 63105, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
COONROD GREGORY L Vice President 8020 FORSYTH BLVD, ST. LOUIS, MO, 63105
WILHELM JOSEPH D President 8027 FORSYTH BLVD, ST. LOUIS, MO, 63105
CHAPMAN WILLIAM K Chairman 8020 FORSYTH BLVD, ST. LOUIS, MO, 63105
SPENCER RHONDA R Chie 8020 FORSYTH BLVD., ST. LOUIS, MO, 63105
YORK JEFF Director 8020 FORSYTH BLVD., ST. LOUIS, MO, 63105
MONARCHI MICHAEL L Director 8020 FORSYTH BLVD, ST LOUIS, MO, 63105
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 8027 FORSYTH BLVD, Suite 800, ST. LOUIS, MO 63105 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 8027 FORSYTH BLVD, Suite 800, ST. LOUIS, MO 63105 -
REGISTERED AGENT NAME CHANGED 1992-06-24 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-24 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1991-02-05 BARRY-WEHMILLER DESIGN GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000813914 ACTIVE 1000000547964 LEON 2013-10-23 2034-08-01 $ 2,610.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State