Entity Name: | TOLTZ, KING, DUVALL, ANDERSON AND ASSOCIATES, 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: | 01 Dec 2005 (19 years ago) |
Branch of: | TOLTZ, KING, DUVALL, ANDERSON AND ASSOCIATES, INCORPORATED, MINNESOTA (Company Number 47b1a01e-b6d4-e011-a886-001ec94ffe7f) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Dec 2024 (4 months ago) |
Document Number: | F05000007060 |
FEI/EIN Number |
410579540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 CEDAR STREET, SUITE 1500, ST PAUL, MN, 55101, US |
Mail Address: | 444 CEDAR STREET, SUITE 1500, ST PAUL, MN, 55101, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
STONEBURNER THOMAS S | Chairman | 444 CEDAR STREET, SUITE 1500, ST. PAUL, MN, 55101 |
Ahern John | Director | 444 CEDAR STREET, ST PAUL, MN, 55101 |
LIPOVETZ JEFFREY | Director | 444 CEDAR STREET, ST PAUL, MN, 55101 |
Janousek Michael | Boar | 444 CEDAR STREET, ST PAUL, MN, 55101 |
WAGSTROM ANDREW | Director | 444 Cedar Street, ST. PAUL, MN, 55101 |
Heinle DJ S | Director | 444 Cedar Street, St. Paul, MN, 55101 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000012983 | TKDA | ACTIVE | 2011-02-02 | 2027-12-31 | - | 444 CEDAR STREET, SUITE 1500, ST. PAUL, MN, 55101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-12-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-24 | 444 CEDAR STREET, SUITE 1500, ST PAUL, MN 55101 | - |
CHANGE OF MAILING ADDRESS | 2009-08-24 | 444 CEDAR STREET, SUITE 1500, ST PAUL, MN 55101 | - |
Name | Date |
---|---|
Amendment | 2024-12-18 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-11 |
AMENDED ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State