Search icon

CALUMET BANCORP, INC. - Florida Company Profile

Company Details

Entity Name: CALUMET BANCORP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 1993 (32 years ago)
Date of dissolution: 31 Jan 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jan 2000 (25 years ago)
Document Number: F93000000669
FEI/EIN Number 363785272

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State