Search icon

GOLDSMITH, AGIO, HELMS & COMPANY, INCORPORATED - Florida Company Profile

Branch

Company Details

Entity Name: GOLDSMITH, AGIO, HELMS & COMPANY, INCORPORATED
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: 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 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F93000002236
FEI/EIN Number 411459808

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

Address: 1170 THIRD ST S, C201, NAPLES, FL, 34102, US
Mail Address: 1170 THIRD ST S, C201, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
GOLDSMITH STEVEN M Chairman 4351 GULF SHORES BLVD. ESTATE 5N, NAPLES, FL, 34103
GOLDSMITH STEVEN M Chief Executive Officer 4351 GULF SHORES BLVD. ESTATE 5N, NAPLES, FL, 34103
HELMS JACK P President 4906 LAKEVIEW DR, EDINA, MN, 55424
HELMS JACK P Chief Operating Officer 4906 LAKEVIEW DR, EDINA, MN, 55424
LYNNER TERRY A Executive Vice President 6505 SHAWNEE CIR, EDINA, MN, 55439
PECHA KYLE A Vice President 2913 RICE CRK PKWY, BLAINE, MN, 55449
PECHA KYLE A Controller 2913 RICE CRK PKWY, BLAINE, MN, 55449
GOLDSMITH STEVEN M Agent 1170 THIRD STREET SOUTH, NAPLES, FL, 33940

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-05 1170 THIRD ST S, C201, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2002-03-05 1170 THIRD ST S, C201, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 1994-02-15 GOLDSMITH, STEVEN M -
REGISTERED AGENT ADDRESS CHANGED 1994-02-15 1170 THIRD STREET SOUTH, NAPLES, FL 33940 -

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 Apr 2025

Sources: Florida Department of State