Entity Name: | ARCO/MURRAY NATIONAL NORCAL, 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 Jan 2020 (5 years ago) |
Date of dissolution: | 06 Jul 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Jul 2023 (2 years ago) |
Document Number: | F20000000231 |
FEI/EIN Number |
823538670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 Powell Street, Suite 305, Emeryville, CA, 94608, US |
Mail Address: | 2000 Powell Street, Suite 305, Emeryville, CA, 94608, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bridell Craig A | Director | 7930 Clayton Road, Richmond Heights, MO, 63117 |
DANNEGGER BRADLEY J | Director | 3110 WOODCREEK DRIVE, DOWNERS GROVE, IL, 60515 |
NIEDHAMMER CHRISTOPHER | Manager | 3110 WOODCREEK DRIVE, DOWNERS GROVE, IL, 60515 |
Pomerenke Joseph D | Vice President | 999 18th Street, Suite 2110 - South Tower, Denver, CO, 80202 |
Stellakis Leonidas J | Chief Operating Officer | 3110 Woodcreek Drive, Downers Grove, IL, 60515 |
Holste Stephen A | Treasurer | 8300 Eager Road, Suite 500, Brentwood, MO, 63144 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-07-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-23 | 2000 Powell Street, Suite 305, Emeryville, CA 94608 | - |
CHANGE OF MAILING ADDRESS | 2023-05-23 | 2000 Powell Street, Suite 305, Emeryville, CA 94608 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
Name | Date |
---|---|
Withdrawal | 2023-07-06 |
ANNUAL REPORT | 2023-05-23 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
Foreign Profit | 2020-01-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State