Search icon

BE THE CHANGE LABS, INC

Company Details

Entity Name: BE THE CHANGE LABS, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Nov 2020 (4 years ago)
Date of dissolution: 09 Apr 2024 (10 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Apr 2024 (10 months ago)
Document Number: F20000005139
FEI/EIN Number 82-2602499
Address: 5500 WAYZATA BLVD, SUITE 900, GOLDEN VALLEY, MN 55416
Mail Address: 5500 WAYZATA BLVD, SUITE 900, GOLDEN VALLEY, MN 55416
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Fishman, Robert P. Director 5500 WAYZATA BLVD, SUITE 900 GOLDEN VALLEY, MN 55416
Robertson, Karla Director 5500 WAYZATA BLVD, SUITE 900 GOLDEN VALLEY, MN 55416

Assistant Secretary

Name Role Address
Gunderson, Aaron Assistant Secretary 5500 WAYZATA BLVD, SUITE 900 GOLDEN VALLEY, MN 55416

Secretary

Name Role Address
Robertson, Karla Secretary 5500 WAYZATA BLVD, SUITE 900 GOLDEN VALLEY, MN 55416

President

Name Role Address
Chiu, Adrian President 5500 WAYZATA BLVD, SUITE 900 GOLDEN VALLEY, MN 55416

Treasurer

Name Role Address
Scherber, Terri Treasurer 5500 WAYZATA BLVD, SUITE 900 GOLDEN VALLEY, MN 55416

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000082641 PENTAIR ROCEAN ACTIVE 2021-06-22 2026-12-31 No data 5500 WAYZATA BLVD., SUITE 900, GOLDEN VALLEY, MN, 55416

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 5500 WAYZATA BLVD, SUITE 900, GOLDEN VALLEY, MN 55416 No data
CHANGE OF MAILING ADDRESS 2021-01-14 5500 WAYZATA BLVD, SUITE 900, GOLDEN VALLEY, MN 55416 No data
REGISTERED AGENT NAME CHANGED 2021-01-14 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
WITHDRAWAL 2024-04-09
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
Reg. Agent Change 2021-01-14
Foreign Profit 2020-11-16

Date of last update: 15 Jan 2025

Sources: Florida Department of State