Search icon

WELLS FARGO FINANCIAL AGENCY, CO.

Company Details

Entity Name: WELLS FARGO FINANCIAL AGENCY, CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Aug 2005 (20 years ago)
Date of dissolution: 18 May 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 May 2012 (13 years ago)
Document Number: F05000004424
FEI/EIN Number 421314211
Mail Address: 800 WALNUT STREET, DES MOINES, IA, 50309
Address: 800 WALNUT STREET, DES MOINES, IA, 50309-3605
Place of Formation: IOWA

President

Name Role Address
EDGINGTON JOLENE K President 800 WALNUT STREET, DES MOINES, IA, 50309

Vice President

Name Role Address
ANDERSON DEAN R Vice President 800 WALNUT STREET, DES MOINES, IA, 50309
BAER MAUREEN E Vice President 800 WALNUT STREET, DES MOINES, IA, 50309
MILLER BRUCE A Vice President 800 WALNUT STREET, DES MOINES, IA, 50309

Director

Name Role Address
ANDERSON DEAN R Director 800 WALNUT STREET, DES MOINES, IA, 50309
MILLER BRUCE A Director 800 WALNUT STREET, DES MOINES, IA, 50309

Secretary

Name Role Address
MESSENGER DEIDRE A Secretary 800 WALNUT STREET, DES MOINES, IA, 50309

Treasurer

Name Role Address
CLUTE DANIEL K Treasurer 00 WALNUT STREET, DES MOINES, IA, 50309

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-05-18 No data No data
CHANGE OF MAILING ADDRESS 2010-04-06 800 WALNUT STREET, DES MOINES, IA 50309-3605 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 800 WALNUT STREET, DES MOINES, IA 50309-3605 No data

Documents

Name Date
Withdrawal 2012-05-18
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-06-15
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-07
Foreign Profit 2005-08-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State