Search icon

COWLES BUSINESS MEDIA, INC.

Branch

Company Details

Entity Name: COWLES BUSINESS MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Sep 1995 (29 years ago)
Branch of: COWLES BUSINESS MEDIA, INC., CONNECTICUT (Company Number 0017556)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: F95000004379
FEI/EIN Number 060935977
Address: 11 RIVER BEND DRIVE SOUTH, STAMFORD, CT, 06907, US
Mail Address: 329 PORTLAND AVENUE, MINNEAPOLIS, MN, 55415, US
Place of Formation: CONNECTICUT

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
COX DAVID C Chairman 329 PORTLAND AVE, MINNEAPOLIS, MN

Vice President

Name Role Address
SVEINSON PAMELA J. Vice President 329 PORTLAND AVENUE, MINNEAPOLIS, MN
VIERA JAMES J Vice President 329 PORTLAND AVE, MINNEAPOLIS, MN

Director

Name Role Address
VIERA JAMES J Director 329 PORTLAND AVE, MINNEAPOLIS, MN

President

Name Role Address
MCCARTHY DANIEL R. President 11 RIVER BEND DRIVE SOUTH, STAMFORD, CT

Secretary

Name Role Address
BUSCH WILLIAM R Secretary 329 PORTLAND AVE, MINNEAPOLIS, MN, 55415

Treasurer

Name Role Address
MASKEY REBECCA C Treasurer 329 PORTLAND AVE, MINNEAPOLIS, MN, 55415

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-29 11 RIVER BEND DRIVE SOUTH, STAMFORD, CT 06907 No data
CHANGE OF MAILING ADDRESS 1996-03-13 11 RIVER BEND DRIVE SOUTH, STAMFORD, CT 06907 No data

Documents

Name Date
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-02-24
ANNUAL REPORT 1996-03-13
DOCUMENTS PRIOR TO 1997 1995-09-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State