Entity Name: | NATIONAL INVESTMENT SERVICES, INC. (WI) |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Aug 2015 (10 years ago) |
Date of dissolution: | 30 Apr 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Apr 2021 (4 years ago) |
Document Number: | F15000003450 |
FEI/EIN Number | 800169636 |
Address: | 777 E. WISCONSIN AVE, STE. 2350, MILWAUKEE, WI, 53202 |
Mail Address: | 777 E. WISCONSIN AVE, STE. 2350, MILWAUKEE, WI, 53202 |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
BROOKS ROBERT P | Chairman | 777 E. WISCONSIN AVE, STE. 2350, MILWAUKEE, WI, 53202 |
Name | Role | Address |
---|---|---|
BROOKS ROBERT P | President | 777 E. WISCONSIN AVE, STE. 2350, MILWAUKEE, WI, 53202 |
Name | Role | Address |
---|---|---|
SIDLER NORMAN E | Director | 777 E. WISCONSIN AVE, STE. 2350, MILWAUKEE, WI, 53202 |
Name | Role | Address |
---|---|---|
SIDLER NORMAN E | Vice President | 777 E. WISCONSIN AVE, STE. 2350, MILWAUKEE, WI, 53202 |
Name | Role | Address |
---|---|---|
Van Lith Scott | Secretary | 777 E. WISCONSIN AVE, STE. 2350, MILWAUKEE, WI, 53202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-04-30 | No data | No data |
REINSTATEMENT | 2017-01-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-11 | C T Corporation System | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2021-04-30 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-09 |
REINSTATEMENT | 2017-01-11 |
Foreign Profit | 2015-08-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State