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 |
Name | Role | Address |
---|---|---|
WALTERS RONALD O | Chairman | 17035 W. WISCONSIN AVE., BROOKFIELD, WI, 53005 |
Name | Role | Address |
---|---|---|
WALTERS RONALD O | Chief Executive Officer | 17035 W. WISCONSIN AVE., BROOKFIELD, WI, 53005 |
Name | Role | Address |
---|---|---|
WALTERS PATRICK R | Director | 17035 W. WISCONSIN AVE., BROOKFIELD, WI, 53005 |
Name | Role | Address |
---|---|---|
WALTERS PATRICK R | President | 17035 W. WISCONSIN AVE., BROOKFIELD, WI, 53005 |
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 |
Name | Role | Address |
---|---|---|
HARRISON ROGER D | Secretary | 17035 W. WISCONSIN AVE., BROOKFIELD, WI, 53005 |
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 |
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