Search icon

CALUMET BANCORP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CALUMET BANCORP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Jan 1993 (33 years ago)
Date of dissolution: 31 Jan 2000 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jan 2000 (26 years ago)
Document Number: F93000000669
FEI/EIN Number 363785272
Address: C/O EDWARD C. FITZPATRICK, 115 SOUTH LASALLE STREET, CHICAGO, IL, 60603
Mail Address: % KEMP, GRZELAKOWSKI & LORENZINI, 1900 SPRING RD., STE 500, OAK BROOK, IL, 60521
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WALCZAK THADDEUS Chairman 1350 EAST SIBLEY BLVD., DOLTON, IL, 60419
LEWIS CAROLE J President 1350 EAST SIBLEY BLVD., DOLTON, IL, 60419
LEWIS CAROLE J Director 1350 EAST SIBLEY BLVD., DOLTON, IL, 60419
GARLANGER JOHN Vice President 1350 EAST SIBLEY BLVD., DOLTON, IL, 60419
LINKUS SUSAN M Secretary 1350 EAST SIBLEY BLVD., DOLTON, IL, 60419
URBAN HENRY J Director 1350 EAST SIBLEY BLVD., DOLTON, IL, 60419
MCCANN WILLIAM Director 1350 EAST SIBLEY BLVD., DOLTON, IL, 60419

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-31 C/O EDWARD C. FITZPATRICK, 115 SOUTH LASALLE STREET, CHICAGO, IL 60603 -
REINSTATEMENT 1997-11-07 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Withdrawal 2000-01-31
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-02
REINSTATEMENT 1997-11-07
ANNUAL REPORT 1996-06-12
ANNUAL REPORT 1995-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State