Search icon

BE THE CHANGE LABS, INC - Florida Company Profile

Company Details

Entity Name: BE THE CHANGE LABS, 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: 16 Nov 2020 (4 years ago)
Date of dissolution: 09 Apr 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Apr 2024 (a year ago)
Document Number: F20000005139
FEI/EIN Number 822602499

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

Address: 5500 WAYZATA BLVD, SUITE 900, GOLDEN VALLEY, MN, 55416, US
Mail Address: 5500 WAYZATA BLVD, SUITE 900, GOLDEN VALLEY, MN, 55416, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Fishman Robert P Director 5500 WAYZATA BLVD, GOLDEN VALLEY, MN, 55416
Gunderson Aaron Assi 5500 WAYZATA BLVD, GOLDEN VALLEY, MN, 55416
Robertson Karla Director 5500 WAYZATA BLVD, GOLDEN VALLEY, MN, 55416
Chiu Adrian President 5500 WAYZATA BLVD, GOLDEN VALLEY, MN, 55416
Scherber Terri Treasurer 5500 WAYZATA BLVD, GOLDEN VALLEY, MN, 55416
CORPORATION SERVICE COMPANY Agent -

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 - 5500 WAYZATA BLVD., SUITE 900, GOLDEN VALLEY, MN, 55416

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 5500 WAYZATA BLVD, SUITE 900, GOLDEN VALLEY, MN 55416 -
CHANGE OF MAILING ADDRESS 2021-01-14 5500 WAYZATA BLVD, SUITE 900, GOLDEN VALLEY, MN 55416 -
REGISTERED AGENT NAME CHANGED 2021-01-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

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: 03 Apr 2025

Sources: Florida Department of State