Search icon

FURST-MCNESS COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: FURST-MCNESS COMPANY
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: 27 Apr 1992 (33 years ago)
Branch of: FURST-MCNESS COMPANY, ILLINOIS (Company Number CORP_10515297)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jun 2022 (3 years ago)
Document Number: P38590
FEI/EIN Number 361112600

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

Address: 1252 BELL VALLEY RD., SUITE #220, ROCKFORD, IL, 61108, US
Mail Address: 1252 BELL VALLEY RD., SUITE #220, ROCKFORD, IL, 61108, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Poeschl Mark President 3755 Lakeview Dr, Winnebago, IL, 61088
England Steve Exec 2485 St Charles Road, Winterset, IA, 52073
Lee Han Bae Exec 19 Margaret Drive, Schaumburg, IL, 60194
Morris Randy Exec 5170 E Ashelford Dr, Bryon, IL, 61010
Furcich Steve Director 3625 Lerive Way, Chaska, MN, 55318
Hwang IL Hwan Director 102-1105 20 Hangeulbiseok-RO 8 GIL, Nowon-GU
Reed Joel Agent 3409 SW 56th Trail, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-06 Reed, Joel -
CHANGE OF PRINCIPAL ADDRESS 2022-09-13 1252 BELL VALLEY RD., SUITE #220, ROCKFORD, IL 61108 -
CHANGE OF MAILING ADDRESS 2022-09-13 1252 BELL VALLEY RD., SUITE #220, ROCKFORD, IL 61108 -
NAME CHANGE AMENDMENT 2022-06-28 FURST-MCNESS COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 3409 SW 56th Trail, TRENTON, FL 32693 -
REINSTATEMENT 2022-04-22 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1999-11-17 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2023-04-20
Name Change 2022-06-28
REINSTATEMENT 2022-04-22
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-02-29
REINSTATEMENT 1999-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State