Entity Name: | SECURIAN FINANCIAL GROUP, INC. |
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: | 09 Nov 2010 (14 years ago) |
Document Number: | F10000004926 |
FEI/EIN Number |
411919752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 ROBERT ST NORTH, SAINT PAUL, MN, 55101 |
Mail Address: | 400 ROBERT ST NORTH, SAINT PAUL, MN, 55101 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
HILGER CHRISTOPHER M | President | 400 Robert Street North, St Paul, MN, 55101 |
HILGER CHRISTOPHER M | Chairman | 400 Robert Street North, St Paul, MN, 55101 |
ZACCARO WARREN J | Vice President | 400 Robert Street North, St Paul, MN, 55101 |
ZACCARO WARREN J | Chief Financial Officer | 400 Robert Street North, St Paul, MN, 55101 |
Ted Nistler | Treasurer | 400 Robert Street North, St Paul, MN, 55101 |
Delaney Paul F | Secretary | 400 ROBERT ST NORTH, SAINT PAUL, MN, 55101 |
Montz Renee M | Vice President | 400 ROBERT ST NORTH, SAINT PAUL, MN, 55101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-07 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOV SUSSMAN VS SECURIAN FINANCIAL GROUP, INC. | 2D2016-1051 | 2016-03-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DOV SUSSMAN, ESQ. |
Role | Appellant |
Status | Active |
Name | SECURIAN FINANCIAL GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | JEFFREY KAHN, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-03 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-04-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ VILLANTI, C.J., and MORRIS and SLEET |
Docket Date | 2016-04-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal - Lack of Jurisdiction ~ This appeal is dismissed for lack of jurisdiction. See, e.g., Better Gov't Ass'n of Sarasota County v. State, 802 So. 2d 414, 415 (Fla. 2d DCA 2001) ("Orders denying summary judgment are not appealable."). |
Docket Date | 2016-03-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE OF APPELLANT/PETITIONER TO THIS COURT'S ORDER OF MARCH 15, 2016 |
On Behalf Of | DOV SUSSMAN, ESQ. |
Docket Date | 2016-03-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2016-03-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-03-09 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2016-03-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DOV SUSSMAN, ESQ. |
Docket Date | 2016-03-09 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | HILLSBOROUGH CLERK |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-03-08 |
Reg. Agent Change | 2017-04-07 |
ANNUAL REPORT | 2017-03-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State