Search icon

430 SOUTH MISSOURI, INC. - Florida Company Profile

Company Details

Entity Name: 430 SOUTH MISSOURI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

430 SOUTH 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: 27 May 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P93000038376
FEI/EIN Number 582125621

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

Address: 170 BARBOUR ROAD, NEW BRITTAIN, CT, 06053
Mail Address: 170 BARBOUR ROAD, NEW BRITTAIN, CT, 06053
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERSON GERALD S Vice President 943 CLINT MOORE RD., BOCA RATON, FL, 33487
BERSON GERALD S Director 943 CLINT MOORE RD., BOCA RATON, FL, 33487
AMODIO LOUIS G Secretary 170 BARBOVE RD., NEW BRITAIN, CT, 06053
AMODIO JOHN A Treasurer 111OAKWOOD DR., NEW BRITAIN, CT, 06052
MUNS0N PETER J Agent 1501 S. FLORIDA AVENUE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-01-30 MUNS0N, PETER J -
REGISTERED AGENT ADDRESS CHANGED 2004-01-30 1501 S. FLORIDA AVENUE, LAKELAND, FL 33803 -
REINSTATEMENT 2003-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-26 170 BARBOUR ROAD, NEW BRITTAIN, CT 06053 -
CHANGE OF MAILING ADDRESS 1996-02-26 170 BARBOUR ROAD, NEW BRITTAIN, CT 06053 -
REINSTATEMENT 1996-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Reg. Agent Change 2004-01-30
ANNUAL REPORT 2004-01-07
Reg. Agent Resignation 2003-12-05
REINSTATEMENT 2003-04-04
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State