Search icon

SHANDWICK USA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: SHANDWICK USA, INC.
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: 16 Apr 1997 (28 years ago)
Branch of: SHANDWICK USA, INC., NEW YORK (Company Number 245423)
Date of dissolution: 25 Sep 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Sep 2000 (25 years ago)
Document Number: F97000001991
FEI/EIN Number 132768711

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

Address: 8400 NORMANDALE LAKE BLVD., SUITE 500, MINNEAPOLIS, MN, 55437
Mail Address: 8400 NORMANDALE LAKE BLVD., SUITE 500, MINNEAPOLIS, MN, 55437
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MEYER SCOTT D Director 622 THIRD AVENUE, NEW YORK, NY, 10017
MEYER SCOTT D President 622 THIRD AVENUE, NEW YORK, NY, 10017
JEFFRIES MARY L Director 8400 NORMANDALE LAKE BLVD., MINNEAPOLIS, MN, 55437
JEFFRIES MARY L Vice President 8400 NORMANDALE LAKE BLVD., MINNEAPOLIS, MN, 55437
JEFFRIES MARY L Secretary 8400 NORMANDALE LAKE BLVD., MINNEAPOLIS, MN, 55437
BROWN RUSSELL Treasurer 8400 NORMANDALE LAKE BLVD., MINNEAPOLIS, MN, 55437
MURPHY MICAEL Director 10 QUEEN STREET, LONDON EC4N 1TX UK
TARDIO THOMAS A Director 1888 CENTURY PARK EAST, STE. 920, LOS ANGLELES, CA, 90067
SNYDER PETER D Vice President 405 LEXINGTON AVENUE, NEW YORK, NY

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-09-25 8400 NORMANDALE LAKE BLVD., SUITE 500, MINNEAPOLIS, MN 55437 -
WITHDRAWAL 2000-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2000-09-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2000-09-25 - -
CHANGE OF MAILING ADDRESS 2000-09-25 8400 NORMANDALE LAKE BLVD., SUITE 500, MINNEAPOLIS, MN 55437 -
REGISTERED AGENT NAME CHANGED 2000-09-25 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
REINSTATEMENT 2000-09-25
Withdrawal 2000-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State