Search icon

BAKKE KOPP BALLOU & MCFARLIN, INC.

Branch

Company Details

Entity Name: BAKKE KOPP BALLOU & MCFARLIN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Sep 1999 (25 years ago)
Branch of: BAKKE KOPP BALLOU & MCFARLIN, INC., MINNESOTA (Company Number 762dfcbc-a4d4-e011-a886-001ec94ffe7f)
Document Number: F99000004741
FEI/EIN Number 410916630
Address: 6120 Earle Brown Drive, MINNEAPOLIS, MN, 55430-2189, US
Mail Address: 6120 Earle Brown Drive, MINNEAPOLIS, MN, 55430-2189, US
Place of Formation: MINNESOTA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
RAUCH ANDREW M President 6120 Earle Brown Drive, MINNEAPOLIS, MN, 554302189

Secretary

Name Role Address
Plessel Christopher R Secretary 6120 Earle Brown Drive, MINNEAPOLIS, MN, 554302189

Treasurer

Name Role Address
Wyffels Tina A Treasurer 6120 Earle Brown Drive, MINNEAPOLIS, MN, 554302189

Exec

Name Role Address
Ricker Matthew J Exec Suite 700, MINNEAPOLIS, MN, 55430

Vice President

Name Role Address
Timm John C Vice President Suite 700, MINNEAPOLIS, MN, 55430
Bohl Kevin M Vice President Suite 700, Minneapolis, MN, 55430

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 6120 Earle Brown Drive, Suite 700, MINNEAPOLIS, MN 55430-2189 No data
CHANGE OF MAILING ADDRESS 2018-02-27 6120 Earle Brown Drive, Suite 700, MINNEAPOLIS, MN 55430-2189 No data
REGISTERED AGENT NAME CHANGED 2011-08-24 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2011-08-24 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State