Search icon

ORBIS CORPORATION OF WISCONSIN

Company Details

Entity Name: ORBIS CORPORATION OF WISCONSIN
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Jan 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2009 (15 years ago)
Document Number: F09000000337
FEI/EIN Number 391968298
Mail Address: 1645 BERGSTROM ROAD, NEENAH, WI, 54956
Address: 1055 Corporate Center Drive, Oconomowoc, WI, 53066-0389, US
Place of Formation: WISCONSIN

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
KUKUK NORMAN J President 1055 Corporate Center Drive, Oconomowoc, WI, 530660389

Secretary

Name Role Address
FOGARTY MARK P Secretary 1645 BERGSTROM RD, NEENAH, WI, 54956

Director

Name Role Address
Hammen Lea A Director 1645 BERGSTROM ROAD, NEENAH, WI, 54956

Asst

Name Role Address
Paprocki Paul G Asst 1645 BERGSTROM ROAD, NEENAH, WI, 54956

Vice President

Name Role Address
Gorzek Mark D Vice President 1055 Corporate Center Dr, Oconomowoc, WI, 53066

Assi

Name Role Address
Barrett William J Assi 1645 BERGSTROM ROAD, NEENAH, WI, 54956

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 1055 Corporate Center Drive, Oconomowoc, WI 53066-0389 No data
MERGER 2009-12-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000101949

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
Reg. Agent Change 2019-08-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State