Entity Name: | WENCK ASSOCIATES, INC. |
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: | 05 Sep 2013 (12 years ago) |
Branch of: | WENCK ASSOCIATES, INC., MINNESOTA (Company Number af08e6cd-b6d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 28 May 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 May 2021 (4 years ago) |
Document Number: | F13000003858 |
FEI/EIN Number |
411520095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 Pioneer Creek Center, Maple Plain, MN, 55359, US |
Mail Address: | 1800 Pioneer Creek Center, Maple Plain, MN, 55359, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Vander Top Vincent T | Chief Financial Officer | 1800 Pioneer Creek Center, Maple Plain, MN, 55359 |
Panian Mark | Director | 1800 Pioneer Creek Center, Maple Plain, MN, 55359 |
Sebesta James | Chairman | 1800 Pioneer Creek Center, Maple Plain, MN, 55359 |
Grabowski Joseph J | Director | 1800 Pioneer Creek Center, Maple Plain, MN, 55359 |
Haider Dennis | Director | 1800 Pioneer Creek Center, Maple Plain, MN, 55359 |
Ambrosie Rod T | Director | 1800 Pioneer Creek Center, Maple Plain, MN, 55359 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-05-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-25 | 1800 Pioneer Creek Center, Maple Plain, MN 55359 | - |
CHANGE OF MAILING ADDRESS | 2019-01-25 | 1800 Pioneer Creek Center, Maple Plain, MN 55359 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-22 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-22 | 1201 HAYS STREET, TALLAHASSEEE, FL 32301 | - |
Name | Date |
---|---|
Withdrawal | 2021-05-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-20 |
Reg. Agent Change | 2015-07-22 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-02-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State