Name: | 831 South First Street, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 13 Jul 1981 (44 years ago) |
Identification Number: | 000004211 |
Principal Address: | 99 ABERDEEN LOOP, PANAMA CITY, FL, 32405, USA |
Purpose: | OPERATIONS CEASED JULY 14, 2006. CURRENTLY, OWNS PROPERTY IN LOUISVILLE, KY. NO PAYROLL, INVENTORY, OR ASSETS IN RHODE ISLAND. |
Historical names: |
Cissell Manufacturing Company |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 831 South First Street, Inc., MISSISSIPPI | 607866 | MISSISSIPPI |
Headquarter of | 831 South First Street, Inc., FLORIDA | F95000002463 | FLORIDA |
Headquarter of | 831 South First Street, Inc., KENTUCKY | 0151049 | KENTUCKY |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
TONY BIELA | PRESIDENT | 99 ABERDEEN LOOP PANAMA CITY, FL 32405 USA |
Name | Role | Address |
---|---|---|
TONY BIELA | TREASURER | 99 ABERDEEN LOOP PANAMA CITY, FL 32405 USA |
Name | Role | Address |
---|---|---|
KAREN LUNDY | SECRETARY | 99 ABERDEEN LOOP PANAMA CITY, FL 32405 USA |
Name | Role |
---|---|
TONY BIELA | OTHER OFFICER |
Name | Role | Address |
---|---|---|
MARKUS SCHALCH | DIRECTOR | 99 ABERDEEN LOOP PANAMA CITY, FL 32405 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2006-07-12 | Cissell Manufacturing Company | 831 South First Street, Inc. |
Merged | 1994-07-22 | WMC ACQUISITION, INC. on | 831 South First Street, Inc. |
Number | Name | File Date |
---|---|---|
202448476700 | Annual Report | 2024-03-13 |
202326602810 | Annual Report | 2023-01-25 |
202214383850 | Annual Report - Amended | 2022-04-11 |
202213807140 | Annual Report | 2022-03-31 |
202198391920 | Annual Report | 2021-06-18 |
202196718530 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202038302880 | Annual Report | 2020-04-22 |
201988495590 | Annual Report | 2019-03-12 |
201858548340 | Annual Report | 2018-02-19 |
201734598300 | Annual Report | 2017-02-23 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State