Search icon

GOLDSMITH, AGIO, HELMS SECURITIES, INC.

Branch

Company Details

Entity Name: GOLDSMITH, AGIO, HELMS SECURITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Apr 1994 (31 years ago)
Branch of: GOLDSMITH, AGIO, HELMS SECURITIES, INC., MINNESOTA (Company Number 3204ac5d-b1d4-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: F94000002220
FEI/EIN Number 41-1658525
Address: 1170 THIRD ST. SOUTH #C201, NAPLES, FL 34102
Mail Address: 1170 THIRD ST. SOUTH #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 #C201, NAPLES, FL 33940

President

Name Role Address
CARUSO JR, GERALD M President 225 SOUTH SIXTH STREET 46TH FLOOR, MINNEAPOLIS, MN 55402

Director

Name Role Address
CARUSO JR, GERALD M Director 225 SOUTH SIXTH STREET 46TH FLOOR, MINNEAPOLIS, MN 55402
HELMS, JACK P Director 225 SOUTH SIXTH STREET 46TH FLOOR, MINNEAPOLIS, MN 55402
GOLDSMITH, STEVEN M Director 1170 THIRD STREET SOUTH #C201, NAPLES, FL 34102

Chief Financial Officer

Name Role Address
HELMS, JACK P Chief Financial Officer 225 SOUTH SIXTH STREET 46TH FLOOR, MINNEAPOLIS, MN 55402

Secretary

Name Role Address
LYNNER, TERRY A Secretary 225 SOUTH SIXTH STREET 46TH FLOOR, MINNEAPOLIS, MN 55402

Vice President

Name Role Address
PECHA, KYLE A Vice President 225 SOUTH SIXTH STREET 46TH FLOOR, MINNEAPOLIS, MN 55402

Controller

Name Role Address
PECHA, KYLE A Controller 225 SOUTH SIXTH STREET 46TH FLOOR, MINNEAPOLIS, MN 55402

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-06 1170 THIRD ST. SOUTH #C201, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2002-03-06 1170 THIRD ST. SOUTH #C201, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State