Entity Name: | WINTHROP RESOURCES CORPORATION |
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: | 11 Apr 1994 (31 years ago) |
Branch of: | WINTHROP RESOURCES CORPORATION, MINNESOTA (Company Number 77a0c0b0-b4d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 15 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Jan 2020 (5 years ago) |
Document Number: | F94000001840 |
FEI/EIN Number |
411415469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11100 WAYZATA BOULEVARD, SUITE 800, MINNETONKA, MN, 55305 |
Mail Address: | 11100 WAYZATA BLVD., 800, MINNETONKA, MN, 55305 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
Maass Brian W | Director | 200 LAKE STREET EAST, WAYZATA, MN, 55391 |
GREEN JOSEPH T | Director | 200 LAKE STREET EAST, WAYZATA, MN, 55391 |
NYQUIST MARK D | Director | 11100 WAYZATA BOULEVARD, MINNETONKA, MN, 55305 |
GENDLER PAUL L | Executive Vice President | 11100 WAYZATA BOULEVARD, MINNETONKA, MN, 55305 |
Heimbach Kenneth G | Vice President | 11100 WAYZATA BOULEVARD, MINNETONKA, MN, 55305 |
HAUGEN TIMOTHY W | SENI | 11100 WAYZATA BOULEVARD, MINNETONKA, MN, 55305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-15 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 11100 WAYZATA BOULEVARD, SUITE 800, MINNETONKA, MN 55305 | - |
REGISTERED AGENT CHANGED | 2020-01-15 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 11100 WAYZATA BOULEVARD, SUITE 800, MINNETONKA, MN 55305 | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-01-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State