Entity Name: | U.S. RECOGNITION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Aug 1996 (28 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | F96000004287 |
FEI/EIN Number | 222930153 |
Address: | 100 WASHINGTON SQ, STE. 1000, MINNEAPOLIS, MN, 55401, US |
Mail Address: | 100 WASHINGTON SQ, STE. 1000, MINNEAPOLIS, MN, 55401, US |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
GREGORICH THOMAS | President | 100 WASHINGTON SQ. , #1000, DES MOINES, IA |
Name | Role | Address |
---|---|---|
COHEN WALTER | Vice President | 100 WASHINGTON SQ., #1000, DES MOINES, IA |
Name | Role | Address |
---|---|---|
MCDONALD ANNE | Secretary | 100 WASHINGTON SQ., #1000, DES MOINES, IA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-01 | 100 WASHINGTON SQ, STE. 1000, MINNEAPOLIS, MN 55401 | No data |
CHANGE OF MAILING ADDRESS | 1997-05-01 | 100 WASHINGTON SQ, STE. 1000, MINNEAPOLIS, MN 55401 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-05-01 |
DOCUMENTS PRIOR TO 1997 | 1996-08-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State