Detail by Entity Name

Foreign Profit Corporation

WELLS FARGO EQUIPMENT FINANCE, INC.

Filing Information
857645 41-0982880 09/07/1983 MN ACTIVE NAME CHANGE AMENDMENT 02/19/1999 NONE
Principal Address
600 SOUTH 4TH STREET
MINNEAPOLIS, MN 55415

Changed: 04/26/2023
Mailing Address
600 SOUTH 4TH STREET
MINNEAPOLIS, MN 55415

Changed: 04/26/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 08/04/1999

Address Changed: 08/04/1999
Officer/Director Detail Name & Address

Title President, Director

PATEL, AMRITA
600 SOUTH 4TH STREET
MINNEAPOLIS, MN 55415

Title Director

DUBOSE, MARY
600 SOUTH 4TH STREET
MINNEAPOLIS, MN 55415

Title Secretary

BENNUM, ASHLEY
800 WALNUT STREET
DES MOINES, IA 50309

Title Director, VP

COLLIER, SCOTT
600 SOUTH 4TH STREET
MINNEAPOLIS, MN 55415

Title Treasurer, VP

SHORI, MAMTA
600 SOUTH 4TH STREET
MINNEAPOLIS, MN 55415

Annual Reports
Report YearFiled Date
2021 04/28/2021
2022 04/22/2022
2023 04/26/2023

Document Images
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/25/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- ANNUAL REPORT View image in PDF format
07/10/2001 -- ANNUAL REPORT View image in PDF format
05/07/2000 -- ANNUAL REPORT View image in PDF format
08/04/1999 -- Reg. Agent Change View image in PDF format
04/28/1999 -- ANNUAL REPORT View image in PDF format
02/19/1999 -- Name Change View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format