Search icon

COZAD ASSET MANAGEMENT, INC. - Florida Company Profile

Branch

Company Details

Entity Name: COZAD ASSET MANAGEMENT, 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: 08 Dec 1987 (37 years ago)
Branch of: COZAD ASSET MANAGEMENT, INC., ILLINOIS (Company Number CORP_50052605)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Apr 1991 (34 years ago)
Document Number: P17098
FEI/EIN Number 370958133

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

Address: 2501 GALEN DRIVE, CHAMPAIGN, IL, 61821-7005, US
Mail Address: 2501 GALEN DRIVE, P O BOX 3669, CHAMPAIGN, IL, 61826-3669, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Anderson Brett Director 2501 GALEN DRIVE, CHAMPAIGN, IL, 618217005
MEACHAM, STUART T Director 2501 GALEN DRIVE, CHAMPAIGN, IL, 618217005
NRAI SERVICES, INC. Agent -
COZAD GREGORY D. Director 2501 GALEN DRIVE, CHAMPAIGN, IL, 618217005
COZAD GREGORY D. Chairman 2501 GALEN DRIVE, CHAMPAIGN, IL, 618217005
KIDDOO RONALD L Director 2501 GALEN DRIVE, CHAMPAIGN, IL, 618217005
MCGRATH MARY F Director 2501 GALEN DRIVE, CHAMPAIGN, IL, 618217005
MCGRATH MARY F Vice President 2501 GALEN DRIVE, CHAMPAIGN, IL, 618217005
Storsved Anne J Director 2501 GALEN DRIVE, CHAMPAIGN, IL, 618217005

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 2501 GALEN DRIVE, CHAMPAIGN, IL 61821-7005 -
REGISTERED AGENT NAME CHANGED 2006-04-17 NRAI SERVICES, INC -
CHANGE OF MAILING ADDRESS 2002-02-14 2501 GALEN DRIVE, CHAMPAIGN, IL 61821-7005 -
NAME CHANGE AMENDMENT 1991-04-18 COZAD ASSET MANAGEMENT, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State