Search icon

SECURIAN FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
DOV SUSSMAN VS SECURIAN FINANCIAL GROUP, INC. 2D2016-1051 2016-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-007762

Parties

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

Documents

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