Entity Name: | DIRECT SUPPLY OF WISCONSIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 24 Sep 2007 (17 years ago) |
Document Number: | F07000004744 |
FEI/EIN Number | 391519806 |
Address: | 6635 W. Champions Way, Milwaukee, WI, 53223, US |
Mail Address: | 6635 W. Champions Way, Milwaukee, WI, 53223, US |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HILLIS ROBERT J | Director | 6635 W. Champions Way, Milwaukee, WI, 53223 |
WINKLE CHRIS | Director | 6635 W. Champions Way, Milwaukee, WI, 53223 |
DENMAN COREY G | Director | 6635 W. Champions Way, Milwaukee, WI, 53223 |
DUNHAM THOMAS J | Director | 6635 W. Champions Way, Milwaukee, WI, 53223 |
Name | Role | Address |
---|---|---|
KOCH MATTHEW A | Secretary | 6635 W. Champions Way, Milwaukee, WI, 53223 |
Name | Role | Address |
---|---|---|
LEWIS JOHN F | Exec | 6635 W. Champions Way, Milwaukee, WI, 53223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-17 | 6635 W. Champions Way, Milwaukee, WI 53223 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-17 | 6635 W. Champions Way, Milwaukee, WI 53223 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2010-01-13 | CORPORATION SERVICE COMPANY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-20 |
AMENDED ANNUAL REPORT | 2021-11-02 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State