Search icon

METAVANTE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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