Search icon

SERVICE 145 CORP. - Florida Company Profile

Company Details

Entity Name: SERVICE 145 CORP.
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: 01 Mar 1994 (31 years ago)
Date of dissolution: 14 Oct 1996 (29 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Oct 1996 (29 years ago)
Document Number: F94000001012
FEI/EIN Number 411761567

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

Address: 1285 CORPORATE CENTER DR., STE. 190, C/O G.W. LEIMER, EAGAN, MN, 55121-1256, US
Mail Address: 1285 CORPORATE CENTER DR., STE. 190, C/O G.W. LEIMER, EAGAN, MN, 55121-1256, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BROWN DERRILL E Vice President 1133 4TH STREET SUITE 300, SARASOTA, FL
BROWN DERRILL E Director 1133 4TH STREET SUITE 300, SARASOTA, FL
FORD JOHN Vice President 8400 NORMANDALE LAKE BLVD., STE.1180, MINNEAPOLIS, MN, 55437
FORD JOHN Director 8400 NORMANDALE LAKE BLVD., STE.1180, MINNEAPOLIS, MN, 55437
GRAHAM ROBERT H Vice President 610 NEWPORT CENTER DR SUITE 270, NEW PORT BEACH, CA
GRAHAM ROBERT H Director 610 NEWPORT CENTER DR SUITE 270, NEW PORT BEACH, CA
HEAGLE RONALD J President 8400 NORMANDALE LAKE BLVD., #1180, MINNEAPOLIS, MN, 55437
HEAGLE RONALD J Director 8400 NORMANDALE LAKE BLVD., #1180, MINNEAPOLIS, MN, 55437
LACHENMAYER JOHN R Vice President 8400 NORMANDALE LAKE BLVD., #1180, MINNEAPOLIS, MN, 55437
LACHENMAYER JOHN R Treasurer 8400 NORMANDALE LAKE BLVD., #1180, MINNEAPOLIS, MN, 55437

Events

Event Type Filed Date Value Description
WITHDRAWAL 1996-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-21 1285 CORPORATE CENTER DR., STE. 190, C/O G.W. LEIMER, EAGAN, MN 55121-1256 -
CHANGE OF MAILING ADDRESS 1995-04-21 1285 CORPORATE CENTER DR., STE. 190, C/O G.W. LEIMER, EAGAN, MN 55121-1256 -

Documents

Name Date
ANNUAL REPORT 1996-04-03
ANNUAL REPORT 1995-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State