Search icon

GREATCLIPS, INC. - Florida Company Profile

Company Details

Entity Name: GREATCLIPS, 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: 02 Feb 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Dec 2006 (18 years ago)
Document Number: P00805
FEI/EIN Number 411430345

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

Address: 4400 W 78TH ST, MINNEAPOLIS, MN, 55435, US
Mail Address: 4400 W 78TH ST, MINNEAPOLIS, MN, 55435, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
HOCKETT STEPHEN Chief Executive Officer 4400 W 78TH ST, MINNEAPOLIS, MN, 55435
BARTON RAYMOND Director 18801 N THOMPSON PEAK PKWY, SCOTTSDALE, AZ, 85255
YATCHAK SARAH Secretary 4400 W 78TH ST, MINNEAPOLIS, MN, 55435
JOHNSON RACHELLE Treasurer 4400 W 78TH ST, MINNEAPOLIS, MN, 55435
Goggins Robert President 4400 W 78th St, Minneapolis, MN, 55435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 4400 W 78TH ST, SUITE 700, MINNEAPOLIS, MN 55435 -
CHANGE OF MAILING ADDRESS 2014-04-18 4400 W 78TH ST, SUITE 700, MINNEAPOLIS, MN 55435 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2007-01-10 NRAI SERVICES, INC -
CANCEL ADM DISS/REV 2006-12-26 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State