Entity Name: | MID MINN. CREDIT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Dec 2010 (14 years ago) |
Branch of: | MID MINN. CREDIT CORPORATION, MINNESOTA (Company Number 3408fd15-b1d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | F10000005331 |
FEI/EIN Number |
411378760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4191 2ND STREET SOUTH, ST. CLOUD, MN, 56301 |
Mail Address: | 4191 2ND STREET SOUTH, ST. CLOUD, MN, 56301 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
Plumski Heather | Chief Financial Officer | 4191 2ND STREET SOUTH, ST. CLOUD, MN, 56301 |
Skalicky Kelly A | President | 4191 2ND STREET SOUTH, ST. CLOUD, MN, 56301 |
Holm Kris | Vice President | 9225 E. Shea Boulevard, Scottsdale, AZ, 85260 |
Mason-Tierney Teresa | Agent | 22 S. LINKS AVE., SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-01 | 4191 2ND STREET SOUTH, ST. CLOUD, MN 56301 | - |
CHANGE OF MAILING ADDRESS | 2025-02-01 | 4191 2ND STREET SOUTH, ST. CLOUD, MN 56301 | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 4191 2ND STREET SOUTH, ST. CLOUD, MN 56301 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 4191 2ND STREET SOUTH, ST. CLOUD, MN 56301 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Mason-Tierney, Teresa | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-06-21 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-03-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State