Entity Name: | METAVANTE CORPORATION |
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: | 03 Nov 2000 (24 years ago) |
Date of dissolution: | 19 Aug 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Aug 2022 (3 years ago) |
Document Number: | F00000006163 |
FEI/EIN Number |
37-1490331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4900 West Brown Deer Road, Brown Deer, WI, 53223, US |
Mail Address: | 4900 West Brown Deer Road, Brown Deer, WI, 53223, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
Norcross Gary A. | Chief Executive Officer | 601 Riverside Avenue, Jacksonville, FL, 32204 |
Lowthers Bruce F. Jr. | President | 4900 West Brown Deer Road, Brown Deer, WI, 53223 |
Keller Charles Harris | Vice President | 704 S. Harbor Lights Drive, Ponte Vedra, FL, 32081 |
Daughtrey Virginia Anne | Vice President | 3363 Richmond St, Jacksonville, FL, 322059457 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000046876 | FIS TRAVEL SERVICES | EXPIRED | 2019-04-15 | 2024-12-31 | - | 4900 WEST BROWN DEER ROAD, BROWN DEER, WI, 53223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-08-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 4900 West Brown Deer Road, Brown Deer, WI 53223 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 4900 West Brown Deer Road, Brown Deer, WI 53223 | - |
REINSTATEMENT | 2007-04-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
Withdrawal | 2022-08-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State