Search icon

WENCK ASSOCIATES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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