Search icon

RINDERKNECHT ASSOCIATES, INC.

Company Details

Entity Name: RINDERKNECHT ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Jun 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F96000003325
FEI/EIN Number 420959632
Address: 1000 29TH AVE SW, CEDAR RAPIDS, IA, 52404
Mail Address: P O BOX 369, CEDAR RAPIDS, IA, 52406-0369, US
Place of Formation: IOWA

Secretary

Name Role Address
SHEPHERD KATHY L Secretary 1000 29TH AVE SW, CEDAR RAPIDS, IA, 52404
KRUG EV Secretary 1000 29TH AVE SW, CEDAR RAPIDS, IA, 52404

Vice President

Name Role Address
FAY JOSEPH Vice President 1000 29TH AVE SW, CEDAR RAPIDS, IA, 52404
KRUG EV Vice President 1000 29TH AVE SW, CEDAR RAPIDS, IA, 52404

Treasurer

Name Role Address
DOUGLASS STEVEN T Treasurer 1000 29TH AVE SW, CEDAR RAPIDS, IA, 52404

Executive Vice President

Name Role Address
FRIAUF SCOTT L Executive Vice President 1000 29TH AVE SW, CEDAR RAPIDS, IA, 52404

Director

Name Role Address
DOUGLASS STEVEN T Director 1000 29TH AVE SW, CEDAR RAPIDS, IA, 52404
AMOSSON TOM Director 1000 29TH AVE SW, CEDAR RAPIDS, IA, 52404
FRIAUF SCOTT L Director 1000 29TH AVE SW, CEDAR RAPIDS, IA, 52404

President

Name Role Address
AMOSSON TOM President 1000 29TH AVE SW, CEDAR RAPIDS, IA, 52404

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 1998-05-11 1000 29TH AVE SW, CEDAR RAPIDS, IA 52404 No data

Documents

Name Date
Withdrawal 2011-09-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State