Entity Name: | WOODBURY FINANCIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 May 1992 (33 years ago) |
Branch of: | WOODBURY FINANCIAL SERVICES, INC., MINNESOTA (Company Number 5d9c6ba2-aed4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 07 Jun 2024 (10 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Jun 2024 (10 months ago) |
Document Number: | P38636 |
FEI/EIN Number |
410944586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7755 3RD STREET NORTH, OAKDALE, MN, 55128 |
Mail Address: | ATTENTION: LEGAL DEPARTMENT, 7755 3RD STREET NORTH, OAKDALE, MN, 55128, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
FERGESEN RICHARD D | Director | 7755 3RD STREET NORTH, OAKDALE, MN, 55128 |
MCKENNA NINA | Secretary | 20 E. THOMAS RD, PHOENIX, AZ, 85012 |
SCHLUETER MATTHEW | Director | 2300 WINDY RIDGE PARKWAY, ATLANTA, GA, 30339 |
SCHMIDT DAVID | Treasurer | 20 E. THOMAS RD, PHOENIX, AZ, 85004 |
Cornick Greg | Director | 20 E. Thomas Rd., Phoenix, AZ, 85012 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-06-07 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-02 | 7755 3RD STREET NORTH, OAKDALE, MN 55128 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-03 | 7755 3RD STREET NORTH, OAKDALE, MN 55128 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-09 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2001-06-20 | WOODBURY FINANCIAL SERVICES, INC. | - |
Name | Date |
---|---|
Withdrawal | 2024-06-07 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State