Entity Name: | AMERICAN DAIRY QUEEN CORPORATION |
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: | 30 Sep 1966 (59 years ago) |
Document Number: | 819915 |
FEI/EIN Number |
410853275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8331 Norman Center Drive, 8000 TOWER SUITE 700, BLOOMINGTON, MN, 55437, US |
Mail Address: | 8331 Norman Center Drive, 8000 TOWER SUITE 700, BLOOMINGTON, MN, 55437, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BADER TROY | President | 8331 Norman Center Drive, BLOOMINGTON, MN, 55437 |
Baartman Kevin | Exec | 8331 Norman Center Drive, BLOOMINGTON, MN, 55437 |
Hokanson Maria | Exec | 8331 Norman Center Drive, BLOOMINGTON, MN, 55437 |
GRUND JEFFREY | Executive | 8331 Norman Center Drive, BLOOMINGTON, MN, 55437 |
KROPP DANIEL | Chie | 8331 Norman Center Drive, BLOOMINGTON, MN, 55437 |
O'CALLAGHAN SHELLY | Exec | 8331 Norman Center Drive, BLOOMINGTON, MN, 55437 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 8331 Norman Center Drive, 8000 TOWER SUITE 700, BLOOMINGTON, MN 55437 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 8331 Norman Center Drive, 8000 TOWER SUITE 700, BLOOMINGTON, MN 55437 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-03 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-03 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State