Entity Name: | BAKKE KOPP BALLOU & MCFARLIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Sep 1999 (26 years ago) |
Branch of: | BAKKE KOPP BALLOU & MCFARLIN, INC., MINNESOTA (Company Number 762dfcbc-a4d4-e011-a886-001ec94ffe7f) |
Document Number: | F99000004741 |
FEI/EIN Number |
410916630
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
RAUCH ANDREW M | President | 6120 Earle Brown Drive, MINNEAPOLIS, MN, 554302189 |
Plessel Christopher R | Secretary | 6120 Earle Brown Drive, MINNEAPOLIS, MN, 554302189 |
Wyffels Tina A | Treasurer | 6120 Earle Brown Drive, MINNEAPOLIS, MN, 554302189 |
Ricker Matthew J | Exec | Suite 700, MINNEAPOLIS, MN, 55430 |
Timm John C | Vice President | Suite 700, MINNEAPOLIS, MN, 55430 |
Bohl Kevin M | Vice President | Suite 700, Minneapolis, MN, 55430 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-27 | 6120 Earle Brown Drive, Suite 700, MINNEAPOLIS, MN 55430-2189 | - |
CHANGE OF MAILING ADDRESS | 2018-02-27 | 6120 Earle Brown Drive, Suite 700, MINNEAPOLIS, MN 55430-2189 | - |
REGISTERED AGENT NAME CHANGED | 2011-08-24 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
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 Apr 2025
Sources: Florida Department of State