Search icon

PERKINS & MARIE CALLENDER'S OF MINNESOTA INC.

Company Details

Entity Name: PERKINS & MARIE CALLENDER'S OF MINNESOTA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Dec 2001 (23 years ago)
Date of dissolution: 31 Aug 2007 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Aug 2007 (17 years ago)
Document Number: F01000006276
FEI/EIN Number 621831030
Address: 4917 EDEN AVE., EDINA, MN, 55424-1341
Mail Address: 6075 POPLAR AVE., STE 800, MEMPHIS, TN, 38119
Place of Formation: DELAWARE

President

Name Role Address
TRUNGALE JOSEPH President 6075 POPLAR AVE., STE 800, MEMPHIS, TN
FRANK JIM President 4917 EDEN AVE, MINNEAPOLIS, MN, 55424

Chairman

Name Role Address
TRUNGALE JOSEPH Chairman 6075 POPLAR AVE., STE 800, MEMPHIS, TN

Director

Name Role Address
TRUNGALE JOSEPH Director 6075 POPLAR AVE., STE 800, MEMPHIS, TN

Chief Financial Officer

Name Role Address
YOUNG KAREN L Chief Financial Officer 6075 POPLAR AVE., STE 800, MEMPHIS, TN, 38119

Vice President

Name Role Address
FRANK JIM Vice President 4917 EDEN AVE, MINNEAPOLIS, MN, 55424
WINTERS ROBERT J Vice President 6075 POPLAR AVE., STE 800, MEMPHIS, TN, 38119

Officer

Name Role Address
FRANK JIM Officer 4917 EDEN AVE, MINNEAPOLIS, MN, 55424

Assistant Secretary

Name Role Address
WHITELEY ANDREW Assistant Secretary 6075 POPLAR AVE., STE 800, MEMPHIS, TN, 38119

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-08-31 No data No data
NAME CHANGE AMENDMENT 2007-08-30 PERKINS & MARIE CALLENDER'S OF MINNESOTA INC. No data

Documents

Name Date
Withdrawal 2007-08-31
Name Change 2007-08-30
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-05-06
Foreign Profit 2001-12-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State