Search icon

NORWEST VENTURE CAPITAL MANAGMENT, INC. - Florida Company Profile

Company Details

Entity Name: NORWEST VENTURE CAPITAL MANAGMENT, 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: 14 May 2019 (6 years ago)
Date of dissolution: 18 Jun 2024 (10 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Jun 2024 (10 months ago)
Document Number: F19000002302
FEI/EIN Number 41-1437552

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

Address: 80 S 8TH ST., 3600 IDS CENTER, MINNEAPOLIS, MN, 55402, US
Mail Address: 250 NICOLLET MALL, SUITE 950, MINNEAPOLIS, MN, 55401, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
DEVRIES TIMOTHY C Chief Executive Officer 360 S ROSEMARY AVENUE, WEST PALM BEACH, FL, 33401
Santomassimo Michael Director 30 Hudson Yards, New York, NY, 10001
ALLINGHAM BRIAN Director 80 S 8TH ST., 3600 IDS CENTER, MINNEAPOLIS, MN, 55402
MOORSE CHARLES P General Counsel 80 S 8TH ST., 3600 IDS CENTER, MINNEAPOLIS, MN, 55402
STRAIT NICOLE COS 360 S ROSEMARY AVENUE, WEST PALM BEACH, FL, 33401
Fiyod John C Chief Financial Officer 360 S ROSEMARY AVENUE, WEST PALM BEACH, FL, 33401
DEVRIES TIMOTHY C Director 360 S ROSEMARY AVENUE, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058938 NORWEST EQUITY PARTNERS EXPIRED 2019-05-17 2024-12-31 - 239 S. COUNTY ROAD, SUITE 2E, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-06-18 - -
CHANGE OF MAILING ADDRESS 2024-06-18 80 S 8TH ST., 3600 IDS CENTER, MINNEAPOLIS, MN 55402 -
REGISTERED AGENT CHANGED 2024-06-18 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 80 S 8TH ST., 3600 IDS CENTER, MINNEAPOLIS, MN 55402 -

Documents

Name Date
Withdrawal 2024-06-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-11
Foreign Profit 2019-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State