Entity Name: | ECMC GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 02 Dec 2014 (10 years ago) |
Date of dissolution: | 23 Mar 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Mar 2021 (4 years ago) |
Document Number: | F14000005072 |
FEI/EIN Number | 411991995 |
Address: | 111 S Washington Ave, Minneapolis, MN, 55401, US |
Mail Address: | 111 S. WASHINGTON AVE., SUITE 1400, MINNEAPOLIS, MN, 55401 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Wheaton Jeremy | Director | 111 S Washington Ave, Minneapolis, MN, 55401 |
MCKEON JAMES V | Director | 111 S Washington Ave, Minneapolis, MN, 55401 |
Ingram Diana | Director | 111 S Washington Ave, Minneapolis, MN, 55401 |
Salter Maurice | Director | 111 S Washington Ave, Minneapolis, MN, 55401 |
Name | Role | Address |
---|---|---|
FISHER DANIEL S | Gene | 111 S Washington Ave, Minneapolis, MN, 55401 |
Name | Role | Address |
---|---|---|
SCANLON MARTIN | Chief Financial Officer | 111 S Washington Ave, Minneapolis, MN, 55401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-03-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-03-23 | 111 S Washington Ave, 1400, Minneapolis, MN 55401 | No data |
REGISTERED AGENT CHANGED | 2021-03-23 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 111 S Washington Ave, 1400, Minneapolis, MN 55401 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-03-23 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-05-31 |
ANNUAL REPORT | 2015-05-01 |
Foreign Non-Profit | 2014-12-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State