Entity Name: | ELLERBE BECKET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 17 Feb 2004 (21 years ago) |
Document Number: | F04000001063 |
FEI/EIN Number | 51-0105466 |
Address: | 800 LaSalle Ave., Minneapolis, MN, 55402, US |
Mail Address: | 800 LaSalle Ave., Minneapolis, MN, 55402, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Rash Bryan | Secretary | 800 LaSalle Ave., Minneapolis, MN, 55402 |
Name | Role | Address |
---|---|---|
Loomis Steve E | Director | 800 LaSalle Ave., Minneapolis, MN, 55402 |
Name | Role | Address |
---|---|---|
Wood Michael C | Vice President | 800 LaSalle Ave., Minneapolis, MN, 55402 |
Loomis Steve E | Vice President | 800 LaSalle Ave., Minneapolis, MN, 55402 |
Robinson Lewis W | Vice President | 800 LaSalle Ave., Minneapolis, MN, 55402 |
Niemuth Jon | Vice President | 800 LaSalle Ave., Minneapolis, MN, 55402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 800 LaSalle Ave., Minneapolis, MN 55402 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 800 LaSalle Ave., Minneapolis, MN 55402 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-05-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State