Entity Name: | ALLEN EDMONDS 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: | 18 Jun 1996 (29 years ago) |
Date of dissolution: | 21 Aug 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Aug 2017 (8 years ago) |
Document Number: | F96000003071 |
FEI/EIN Number |
390258380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 E SEVEN HILLS RD, PORT WASHINGTON, WI, 53074, US |
Mail Address: | 8300 MARYLAND AVENUE CORP TAX DEPT, ST LOUIS, MO, 63105 |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
GRANGAARD PAUL | President | 201 E SEVEN HILLS RD, PORT WASHINGTON, WI, 53074 |
SCHAUER JAY | Vice President | 201 E SEVEN HILLS RD, PORT WASHINGTON, WI, 53074 |
SCHAUER JAY | Treasurer | 201 E SEVEN HILLS RD, PORT WASHINGTON, WI, 53074 |
SCHAUER JAY | Secretary | 201 E SEVEN HILLS RD, PORT WASHINGTON, WI, 53074 |
Berberich William JJr. | Vice President | 8300 Maryland Avenue, St. Louis, MO, 63105 |
Hannah Kenneth H | Vice President | 8300 Maryland Avenue, St. Louis, MO, 63105 |
Burke Thomas C | Secretary | 8300 Maryland Avenue, St. Louis, MO, 63105 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-08-21 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 201 E SEVEN HILLS RD, PORT WASHINGTON, WI 53074 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-20 | 201 E SEVEN HILLS RD, PORT WASHINGTON, WI 53074 | - |
NAME CHANGE AMENDMENT | 2013-03-29 | ALLEN EDMONDS CORPORATION | - |
Name | Date |
---|---|
Withdrawal | 2017-08-21 |
Reg. Agent Change | 2017-04-25 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-03 |
Name Change | 2013-03-29 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State