Search icon

BORDER STATES MANAGEMENT, INC.

Company Details

Entity Name: BORDER STATES MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F04000001786
FEI/EIN Number 460432839
Mail Address: 1708 SOUTH 1ST STREET, WILLMAR, MN, 56201
Address: 4615 W HOMEFIELD DR, STE 101, SIOUX FALLS, SD, 57106
Place of Formation: SOUTH DAKOTA

Agent

Name Role Address
PLATTE DAVID E Agent 603 INDIAN ROCKS RD., BELLEAIR, FL, 33756

Chairman

Name Role Address
CODY JOE Chairman 2020 S ABBEYSTONE COURT, SIOUX FALLS, SD, 57110

President

Name Role Address
CODY JOE President 2020 S ABBEYSTONE COURT, SIOUX FALLS, SD, 57110

Vice Chairman

Name Role Address
WALZ MIKE Vice Chairman 3045 WEST DONAHUE DRIVE, SIOUX FALLS, SD, 57105

Vice President

Name Role Address
WALZ MIKE Vice President 3045 WEST DONAHUE DRIVE, SIOUX FALLS, SD, 57105

Director

Name Role Address
KRAGH RANDY Director 1920 MEADOWROSE BLVD., ST CLOUD, MN, 56301

Secretary

Name Role Address
KRAGH RANDY Secretary 1920 MEADOWROSE BLVD., ST CLOUD, MN, 56301

Treasurer

Name Role Address
KRAGH RANDY Treasurer 1920 MEADOWROSE BLVD., ST CLOUD, MN, 56301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 4615 W HOMEFIELD DR, STE 101, SIOUX FALLS, SD 57106 No data

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State