Search icon

ARMSTRONG, TORSETH, SKOLD AND RYDEEN, INC.

Branch

Company Details

Entity Name: ARMSTRONG, TORSETH, SKOLD AND RYDEEN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Dec 2006 (18 years ago)
Branch of: ARMSTRONG, TORSETH, SKOLD AND RYDEEN, INC., MINNESOTA (Company Number 1a534e42-9ad4-e011-a886-001ec94ffe7f)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: F06000007891
FEI/EIN Number 410771257
Address: 8501 GOLDEN VALLEY RD - STE 300, MINNEAPLOIS, MN, 55427
Mail Address: 8501 GOLDEN VALLEY RD STE 300, MINNEAPOLIS, MN, 55427
Place of Formation: MINNESOTA

Treasurer

Name Role Address
ERICKSON PAUL W Treasurer 8501 GOLDEN VALLEY RD - STE 300, MINNEAPOLIS, MN, 55427

Vice President

Name Role Address
Beeninga Dean S Vice President 8501 GOLDEN VALLEY RD - STE 300, MINNEAPLOIS, MN, 55427

Director

Name Role Address
MOLL DANIEL Director 8501 GOLDEN VALLEY RD - STE 300, MINNEAPOLIS, MN, 55427

President

Name Role Address
Maroney David M President 8501 GOLDEN VALLEY RD - STE 300, MINNEAPLOIS, MN, 55427

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-03-04 No data No data
CHANGE OF MAILING ADDRESS 2024-03-04 8501 GOLDEN VALLEY RD - STE 300, MINNEAPLOIS, MN 55427 No data
REGISTERED AGENT CHANGED 2024-03-04 REGISTERED AGENT REVOKED No data

Documents

Name Date
WITHDRAWAL 2024-03-04
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State