Search icon

JOHN G. KINNARD AND COMPANY INCORPORATED - Florida Company Profile

Branch

Company Details

Entity Name: JOHN G. KINNARD AND COMPANY INCORPORATED
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: 23 Aug 1977 (48 years ago)
Branch of: JOHN G. KINNARD AND COMPANY INCORPORATED, MINNESOTA (Company Number 32371fcd-afd4-e011-a886-001ec94ffe7f)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 838999
FEI/EIN Number 410853893

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

Address: 920 SECOND AVE S, MINNEAPOLIS, MN, 55402, US
Mail Address: 920 SECOND AVE S, MINNEAPOLIS, MN, 55402, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
SASS DANIEL R Vice President 3705 ABBOTT AVE, S., MINNEAPOLIS, MN, 55410
SASS DANIEL R Treasurer 3705 ABBOTT AVE, S., MINNEAPOLIS, MN, 55410
FARLEY WILLIAM F. I Chairman 350 SOUTH BROWN ROAD, LONG LAKE, MN, 55356
FARLEY WILLIAM F. I Director 350 SOUTH BROWN ROAD, LONG LAKE, MN, 55356
GIFFORD GERALD M Vice President 17320 138TH AVE N, DAYTON, MN
GIFFORD GERALD M Secretary 17320 138TH AVE N, DAYTON, MN
GIFFORD GERALD M Director 17320 138TH AVE N, DAYTON, MN
KEARNEY ARTHUR J Vice President 549 N CENTRAL AVE, WAYZATA, MN
KEARNEY ARTHUR J Director 549 N CENTRAL AVE, WAYZATA, MN
MOORE THOMAS E Vice President 111 W ELMWOOD PL, MINNEAPOLIS, MN

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1995-01-31 920 SECOND AVE S, MINNEAPOLIS, MN 55402 -
CHANGE OF MAILING ADDRESS 1995-01-31 920 SECOND AVE S, MINNEAPOLIS, MN 55402 -
REGISTERED AGENT ADDRESS CHANGED 1992-05-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1988-03-02 CT CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-01
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State