Search icon

ALLEN EDMONDS CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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