Entity Name: | SHORT-ELLIOTT-HENDRICKSON, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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 (a year ago) |
Document Number: | F05000003130 |
FEI/EIN Number |
41-1251208
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | - |
E Ott David | Chief Executive Officer | 3535 Vadnais Center Drive, St. Paul, MN, 55110 |
E Mueffelmann Lance | Treasurer | 3535 Vadnais Center Drive, St. Paul, MN, 55110 |
L Ekstrom Robert | Assi | 2000 South Colorado Blvd., Ste. 6000, Denver, CO, 80222 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-05-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 3535 Vadnais Center Drive, St. Paul, MN 55110 | - |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 3535 Vadnais Center Drive, St. Paul, MN 55110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-24 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-24 | UNITED AGENT GROUP INC. | - |
REINSTATEMENT | 2009-01-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
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 May 2025
Sources: Florida Department of State