Search icon

RASMUSSEN, INC. - Florida Company Profile

Company Details

Entity Name: RASMUSSEN, 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: 09 Sep 2004 (21 years ago)
Date of dissolution: 03 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Apr 2019 (6 years ago)
Document Number: F04000005170
FEI/EIN Number 200390576

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

Address: 1415 W 22ND ST, STE 400, OAK BROOK, IL, 60523
Mail Address: 1415 W. 22ND STREET, SUITE 400, OAK BROOK, IL, 60523
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BIENEN HENRY Co 1415 W 22ND ST, STE 400, OAK BROOK, IL, 60523
BIENEN HENRY Chairman 1415 W 22ND ST, STE 400, OAK BROOK, IL, 60523
BULLS HERMAN Director 1415 W 22ND ST, STE 400, OAK BROOK, IL, 60523
King Robert E Vice Chairman 1415 W 22ND ST, OAK BROOK, IL, 60523
Slagle Tom Chief Executive Officer 1415 W 22ND ST, OAK BROOK, IL, 60523
Waite Kristi Director 1415 W 22ND ST, OAK BROOK, IL, 60523
Boyum-Breen Trenda President 1415 W 22ND ST, OAK BROOK, IL, 60523

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000009414 RASMUSSEN COLLEGE - OCALA SCHOOL OF NURSING EXPIRED 2011-01-24 2016-12-31 - 1415 W. 22ND ST, STE 400, OAK BROOK, IL, 60523

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-03 - -
CHANGE OF MAILING ADDRESS 2019-04-03 1415 W 22ND ST, STE 400, OAK BROOK, IL 60523 -
REGISTERED AGENT CHANGED 2019-04-03 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1415 W 22ND ST, STE 400, OAK BROOK, IL 60523 -
NAME CHANGE AMENDMENT 2010-01-25 RASMUSSEN, INC. -
NAME CHANGE AMENDMENT 2005-10-07 RASMUSSEN COLLEGE, INC. -

Documents

Name Date
Withdrawal 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State