Entity Name: | BEST BUY WAREHOUSING LOGISTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Feb 2009 (16 years ago) |
Date of dissolution: | 19 Feb 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Feb 2020 (5 years ago) |
Document Number: | F09000000764 |
FEI/EIN Number | 26-3391905 |
Address: | 7601 Penn Avenue South, Richfield, MN, 55423, US |
Mail Address: | 7601 Penn Avenue South, Richfield, MN, 55423, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Hartman Todd G | Director | 7601 Penn Avenue South, Richfield, MN, 55423 |
Watson Mathew | Director | 7601 Penn Avenue South, Richfield, MN, 55423 |
Samson Christopher | Director | 7601 Penn Avenue South, Richfield, MN, 55423 |
Name | Role | Address |
---|---|---|
Hartman Todd G | Secretary | 7601 Penn Avenue South, Richfield, MN, 55423 |
Name | Role | Address |
---|---|---|
Watson Mathew | President | 7601 Penn Avenue South, Richfield, MN, 55423 |
Name | Role | Address |
---|---|---|
Samson Christopher G | Treasurer | 7601 Penn Avenue South, Richfield, MN, 55423 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 7601 Penn Avenue South, Richfield, MN 55423 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-03 | 7601 Penn Avenue South, Richfield, MN 55423 | No data |
Name | Date |
---|---|
Withdrawal | 2020-02-19 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-09-18 |
ANNUAL REPORT | 2012-07-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State