Entity Name: | GOVERNOR'S SQUARE WILSONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Nov 1994 (30 years ago) |
Date of dissolution: | 23 Jul 1996 (29 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 23 Jul 1996 (29 years ago) |
Document Number: | P94000080687 |
FEI/EIN Number | 582163798 |
Address: | 400 HWY. 169 SOUTH, SUITE 600, MINNEAPOLIS, MN, 55426-1132 |
Mail Address: | 400 HWY. 169 SOUTH, SUITE 600, MINNEAPOLIS, MN, 55426-1132 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
Name | Role | Address |
---|---|---|
WALLER, JOEL | Chairman | 1201 YALE PL. #1306, MINNEAPOLIS, MN, 55403 |
Name | Role | Address |
---|---|---|
ROGER, DAVID | President | 2208 HUNTINGTON PT., WAYZATA, MN, 55391 |
Name | Role | Address |
---|---|---|
JOHNSON, BRADLEY | Secretary | 10760 55TH PL. NO., PLYMOUTH, MN, 55442 |
Name | Role | Address |
---|---|---|
TREFF, DOUGLAS | Treasurer | 4230 WASHBURN AVE. SO., MINNEAPOLIS, MN, 55410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CORPORATE MERGER | 1996-07-23 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS V49497. CORPORATE MERGER NUMBER 500000010455 |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 400 HWY. 169 SOUTH, SUITE 600, MINNEAPOLIS, MN 55426-1132 | No data |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 400 HWY. 169 SOUTH, SUITE 600, MINNEAPOLIS, MN 55426-1132 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-04-22 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State