Search icon

GOLDSMITH, AGIO, HELMS & COMPANY, INCORPORATED

Branch

Company Details

Entity Name: GOLDSMITH, AGIO, HELMS & COMPANY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 May 1993 (32 years ago)
Branch of: GOLDSMITH, AGIO, HELMS & COMPANY, INCORPORATED, MINNESOTA (Company Number 0b66cb81-abd4-e011-a886-001ec94ffe7f)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F93000002236
FEI/EIN Number 41-1459808
Address: 1170 THIRD ST S, C201, NAPLES, FL 34102
Mail Address: 1170 THIRD ST S, C201, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: MINNESOTA

Agent

Name Role Address
GOLDSMITH, STEVEN M Agent 1170 THIRD STREET SOUTH, NAPLES, FL 33940

Chairman

Name Role Address
GOLDSMITH, STEVEN M Chairman 4351 GULF SHORES BLVD. ESTATE 5N, NAPLES, FL 34103

Chief Executive Officer

Name Role Address
GOLDSMITH, STEVEN M Chief Executive Officer 4351 GULF SHORES BLVD. ESTATE 5N, NAPLES, FL 34103

President

Name Role Address
HELMS, JACK P President 4906 LAKEVIEW DR, EDINA, MN 55424

Chief Operating Officer

Name Role Address
HELMS, JACK P Chief Operating Officer 4906 LAKEVIEW DR, EDINA, MN 55424

Executive Vice President

Name Role Address
LYNNER, TERRY A Executive Vice President 6505 SHAWNEE CIR, EDINA, MN 55439

Vice President

Name Role Address
PECHA, KYLE A Vice President 2913 RICE CRK PKWY, BLAINE, MN 55449

Controller

Name Role Address
PECHA, KYLE A Controller 2913 RICE CRK PKWY, BLAINE, MN 55449

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-05 1170 THIRD ST S, C201, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2002-03-05 1170 THIRD ST S, C201, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 1994-02-15 GOLDSMITH, STEVEN M No data
REGISTERED AGENT ADDRESS CHANGED 1994-02-15 1170 THIRD STREET SOUTH, NAPLES, FL 33940 No data

Documents

Name Date
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State