Search icon

THE MUSICLAND GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE MUSICLAND GROUP, INC.
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: 25 Jan 1978 (47 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 839889
FEI/EIN Number 411307776

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

Address: 10400 YELLOW CIRCLE DRIVE, TAX DEPT, MINNETONKA, MN, 55343, US
Mail Address: 10400 YELLOW CIRCLE DRIVE, TAX DEPT, MINNETONKA, MN, 55343, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SCULLY TIMOTHY Administrator 10400 YELLOW CIRCLE DR, HOPKINS, MN, 55343
SCULLY TIMOTHY Treasurer 10400 YELLOW CIRCLE DR, HOPKINS, MN, 55343
WASSENAAR CRAIG Chief Financial Officer 10400 YELLOW CIRCLE DR, HOPKINS, MN, 55343
WEISMAN ERIC Chief Executive Officer 10400 YELLOW CIRCLE DR, HOPKINS, MN, 55343
WEISMAN ERIC Secretary 10400 YELLOW CIRCLE DR, HOPKINS, MN, 55343
FAULKNER ROBERT A Vice Chairman 10400 YELLOW CIRCLE DR, HOPKINS, MN, 55343
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-08 10400 YELLOW CIRCLE DRIVE, TAX DEPT, MINNETONKA, MN 55343 -
CHANGE OF MAILING ADDRESS 2004-09-08 10400 YELLOW CIRCLE DRIVE, TAX DEPT, MINNETONKA, MN 55343 -
REGISTERED AGENT ADDRESS CHANGED 1992-03-12 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-03-12 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1986-10-06 THE MUSICLAND GROUP, INC. -
EVENT CONVERTED TO NOTES 1985-04-03 - -

Documents

Name Date
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State