Search icon

MINNESOTA BBC PROPERTY CO. - Florida Company Profile

Company Details

Entity Name: MINNESOTA BBC PROPERTY CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2022 (2 years ago)
Document Number: F95000005904
FEI/EIN Number 41-1788391

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

Address: 7601 Penn Avenue S., Richfield, MN, 55423, US
Mail Address: 7601 Penn Avenue S., Richfield, MN, 55423, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Watson Mathew Director 7601 Penn Avenue S., Richfield, MN, 55423
Samson Christopher Director 7601 Penn Avenue S., Richfield, MN, 55423
Watson Mathew President 7601 Penn Avenue S., Richfield, MN, 55423
Samson Christopher Treasurer 7601 Penn Avenue S., Richfield, MN, 55423
Carlson Kristi K Vice President 7601 Penn Avenue S., Richfield, MN, 55423
Nygaard David Vice President 7601 Penn Avenue S., Richfield, MN, 55423

Events

Event Type Filed Date Value Description
AMENDMENT 2022-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 7601 Penn Avenue S., Richfield, MN 55423 -
CHANGE OF MAILING ADDRESS 2021-04-24 7601 Penn Avenue S., Richfield, MN 55423 -
REGISTERED AGENT NAME CHANGED 2007-09-05 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2007-09-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001277483 TERMINATED 1000000517261 LEON 2013-08-01 2033-08-16 $ 32,314.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-03
Amendment 2022-11-22
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State