Search icon

SERVION, INC. - Florida Company Profile

Branch

Company Details

Entity Name: SERVION, 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: 11 Mar 2014 (11 years ago)
Branch of: SERVION, INC., MINNESOTA (Company Number e9ca9acd-749d-e711-8184-00155d01c6c6)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Dec 2017 (7 years ago)
Document Number: F14000001134
FEI/EIN Number 41-1592297

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 MAIN STREET, SUITE 100, NEW BRIGHTON, MN, 55112
Mail Address: 500 MAIN STREET, SUITE 100, NEW BRIGHTON, MN, 55112
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
CRANDALL S. BRAD Chief Executive Officer 500 MAIN STREET, SUITE 100, NEW BRIGHTON, MN, 55112
OLSON MICK Director 9353 JEFFERSON HIGHWAY, MAPLE GROVE, MN, 55369
KOPISCHKE PHILLIP Director 750 2ND ST NE, STE. 200, HOPKINS, MN, 55343
PIERCE PATRICK Director 144 E 11TH STREET, ST. PAUL, MN, 55101
Meier Melanie Chief Financial Officer 500 MAIN STREET, SUITE 100, NEW BRIGHTON, MN, 55112
NORMAN CREVELING Director 14985 Glazier Ave., Apple Valley, MN, 55124
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009722 SERVION MORTGAGE ACTIVE 2018-01-18 2028-12-31 - 500 MAIN STREET, SUITE 100, NEW BRIGHTON, MN, 55112
G18000000636 THE SERVION GROUP ACTIVE 2018-01-02 2028-12-31 - 500 MAIN STREET, SUITE 100, NEW BRIGHTON, MN, 55112
G18000000639 SERVION ACTIVE 2018-01-02 2028-12-31 - 500 MAIN STREET, SUITE 100, NEW BRIGHTON, MN, 55112
G16000075420 CU COMPANIES EXPIRED 2016-07-28 2021-12-31 - C.U. MORTGAGE SERVICES, INC, 500 MAIN STREET SUITE 100, NEW BRIGHTON, MN, 55112

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-12-28 SERVION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
Name Change 2017-12-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State