Search icon

SHORT-ELLIOTT-HENDRICKSON, INCORPORATED

Branch

Company Details

Entity Name: SHORT-ELLIOTT-HENDRICKSON, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 May 2005 (20 years ago)
Branch of: SHORT-ELLIOTT-HENDRICKSON, INCORPORATED, MINNESOTA (Company Number 14b9a2d0-9cd4-e011-a886-001ec94ffe7f)
Last Event: AMENDMENT
Event Date Filed: 02 May 2024 (9 months ago)
Document Number: F05000003130
FEI/EIN Number 41-1251208
Address: 3535 Vadnais Center Drive, St. Paul, MN, 55110, US
Mail Address: 3535 Vadnais Center Drive, St. Paul, MN, 55110, US
Place of Formation: MINNESOTA

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Chief Executive Officer

Name Role Address
E Ott David Chief Executive Officer 3535 Vadnais Center Drive, St. Paul, MN, 55110

Treasurer

Name Role Address
E Mueffelmann Lance Treasurer 3535 Vadnais Center Drive, St. Paul, MN, 55110

Assi

Name Role Address
L Ekstrom Robert Assi 2000 South Colorado Blvd., Ste. 6000, Denver, CO, 80222

Vice President

Name Role Address
L Crow Benita Vice President 3535 Vadnais Center Drive, St. Paul, MN, 55110
A Wells Paul Vice President 2000 South Colorado Blvd., Ste. 6000, Denver, CO, 80222
L Weyandt Gregory Vice President 10 North Bridge Street, Chippewa Falls, WI, 54729

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 3535 Vadnais Center Drive, St. Paul, MN 55110 No data
CHANGE OF MAILING ADDRESS 2022-04-14 3535 Vadnais Center Drive, St. Paul, MN 55110 No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-24 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2021-06-24 UNITED AGENT GROUP INC. No data
REINSTATEMENT 2009-01-05 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
Amendment 2024-05-02
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-14
Reg. Agent Change 2021-06-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-09
AMENDED ANNUAL REPORT 2018-07-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State