Search icon

USA FUNDING CORP. OF WISCONSIN

Company Details

Entity Name: USA FUNDING CORP. OF WISCONSIN
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 May 2004 (21 years ago)
Date of dissolution: 13 Nov 2007 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Nov 2007 (17 years ago)
Document Number: F04000002684
FEI/EIN Number 391824674
Address: 17035 W. WISCONSIN AVE., BROOKFIELD, WI, 53005
Mail Address: 17035 W. WISCONSIN AVE., BROOKFIELD, WI, 53005
Place of Formation: WISCONSIN

Chairman

Name Role Address
WALTERS RONALD O Chairman 17035 W. WISCONSIN AVE., BROOKFIELD, WI, 53005

Chief Executive Officer

Name Role Address
WALTERS RONALD O Chief Executive Officer 17035 W. WISCONSIN AVE., BROOKFIELD, WI, 53005

Director

Name Role Address
WALTERS PATRICK R Director 17035 W. WISCONSIN AVE., BROOKFIELD, WI, 53005

President

Name Role Address
WALTERS PATRICK R President 17035 W. WISCONSIN AVE., BROOKFIELD, WI, 53005

Vice President

Name Role Address
NADOLNY STEPHEN E Vice President 17035 W. WISCONSIN AVE., BROOKFIELD, WI, 53005
MAYER TRISTA J Vice President 17035 W. WISCONSIN AVE., BROOKFIELD, WI, 53005
DICKRELL JEFFREY Vice President 17035 W. WISCONSIN AVE., BROOKFIELD, WI, 53005

Secretary

Name Role Address
HARRISON ROGER D Secretary 17035 W. WISCONSIN AVE., BROOKFIELD, WI, 53005

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-11-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-11-13 17035 W. WISCONSIN AVE., BROOKFIELD, WI 53005 No data
CHANGE OF MAILING ADDRESS 2007-11-13 17035 W. WISCONSIN AVE., BROOKFIELD, WI 53005 No data

Documents

Name Date
Withdrawal 2007-11-13
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-07-06
Reg. Agent Change 2005-10-03
ANNUAL REPORT 2005-07-07
Foreign Profit 2004-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State