Entity Name: | KARGES-FAULCONBRIDGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Apr 2006 (19 years ago) |
Branch of: | KARGES-FAULCONBRIDGE, INC., MINNESOTA (Company Number 0d14e216-b2d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 29 Feb 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Feb 2020 (5 years ago) |
Document Number: | F06000002230 |
FEI/EIN Number | 411856291 |
Address: | 670 W. COUNTY RD. B, ST. PAUL, MN, 55113 |
Mail Address: | 670 COUNTY RD B WEST, ST. PAUL, MN, 55113 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
FAULCONBRIDGE JAMES A | President | 670 W. COUNTY RD. B, ST. PAUL, MN, 55113 |
Name | Role | Address |
---|---|---|
CHRISTENSON RANDY P | Secretary | 670 W. COUNTY RD. B, ST. PAUL, MN, 55113 |
Name | Role | Address |
---|---|---|
FJESTAD MARK P | Treasurer | 670 W. COUNTY RD. B, ST. PAUL, MN, 55113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-02-29 | 670 W. COUNTY RD. B, ST. PAUL, MN 55113 | No data |
REGISTERED AGENT CHANGED | 2020-02-29 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-02-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-02-16 |
Reg. Agent Change | 2011-10-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State