Search icon

DEDICATED FINANCIAL GENERAL BENEFIT CORPORATION - Florida Company Profile

Company Details

Entity Name: DEDICATED FINANCIAL GENERAL BENEFIT CORPORATION
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: 10 Feb 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: F15000000618
FEI/EIN Number 47-2750897

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

Address: 4000 Lexington Ave. N., Ste. 125, Shoreview, MN, 55126, US
Mail Address: 4000 Lexington Ave. N., Ste. 125, Shoreview, MN, 55126, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Smith Shawn President 4000 Lexington Ave. N., Shoreview, MN, 55126
Smith Shawn Director 4000 Lexington Ave. N., Shoreview, MN, 55126
Wallace Scott Chief Financial Officer 4000 Lexington Ave. N., Shoreview, MN, 55126
Nelson Jonathon Corp 4000 Lexington Ave. N., Shoreview, MN, 55126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000019492 DEDICATED FINANCIAL GBC ACTIVE 2022-02-16 2027-12-31 - 1970 OAKCREST AVENUE, SUITE 217, ROSEVILLE, MN, 55113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 4000 Lexington Ave. N., Ste. 125, Shoreview, MN 55126 -
CHANGE OF MAILING ADDRESS 2024-04-12 4000 Lexington Ave. N., Ste. 125, Shoreview, MN 55126 -
NAME CHANGE AMENDMENT 2022-01-10 DEDICATED FINANCIAL GENERAL BENEFIT CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-10-05
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-04-04
Name Change 2022-01-10
AMENDED ANNUAL REPORT 2021-11-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State