Search icon

RUSSELL CAPITAL INC.

Company Details

Entity Name: RUSSELL CAPITAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Jun 2005 (20 years ago)
Date of dissolution: 16 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Mar 2017 (8 years ago)
Document Number: F05000003578
FEI/EIN Number 91-1659779
Address: 1301 Second Avenue, FL 18, Seattle, WA 98101
Mail Address: 1301 Second Avenue, FL 18, Seattle, WA 98101
Place of Formation: WASHINGTON

Director

Name Role Address
Hussey, Jeffrey T. Director 1301 Second Avenue, FL 18, Seattle, WA 98101
Leverett, Vic Director 1301 Second Avenue, FL 18, Seattle, WA 98101
Gilbert, Greg Director 1301 Second Avenue, FL 18, Seattle, WA 98101
Taylor, Colette K. Director 1301 Second Avenue, FL 18, Seattle, WA 98101
Young, J.T. Director 1301 Second Avenue, FL 18, Seattle, WA 98101

President

Name Role Address
Golob, Brian President 1301 Second Avenue, FL 18, Seattle, WA 98101

Secretary

Name Role Address
Willman, Kenneth W. Secretary 1301 Second Avenue, FL 18, Seattle, WA 98101

Treasurer

Name Role Address
Webber, Jean Treasurer 1301 Second Avenue, FL 18, Seattle, WA 98101

Asst. Secretary

Name Role Address
Anderson, Carla L. Asst. Secretary 1301 Second Avenue, FL 18, Seattle, WA 98101

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-16 No data No data
REGISTERED AGENT CHANGED 2017-03-16 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 1301 Second Avenue, FL 18, Seattle, WA 98101 No data
CHANGE OF MAILING ADDRESS 2015-04-14 1301 Second Avenue, FL 18, Seattle, WA 98101 No data
NAME CHANGE AMENDMENT 2008-04-08 RUSSELL CAPITAL INC. No data
NAME CHANGE AMENDMENT 2006-09-06 RUSSELL INSTITUTIONAL SERVICES INC. No data

Documents

Name Date
Withdrawal 2017-03-16
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-28

Date of last update: 28 Jan 2025

Sources: Florida Department of State