Search icon

CDW GOVERNMENT, INC.

Branch

Company Details

Entity Name: CDW GOVERNMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Nov 1998 (26 years ago)
Branch of: CDW GOVERNMENT, INC., ILLINOIS (Company Number CORP_59969447)
Date of dissolution: 05 Jan 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Jan 2010 (15 years ago)
Document Number: F98000006079
FEI/EIN Number 364230110
Address: 230 N. MILWAUKEE AVENUE, VERNON HILLS, IL, 60061, US
Mail Address: 230 N. MILWAUKEE AVENUE, VERNON HILLS, IL, 60061, US
Place of Formation: ILLINOIS

President

Name Role Address
ROTHER CHRISTINA V President 230 N. MILWAUKEE AVENUE, VERNON HILLS, IL, 60061

Director

Name Role Address
ROTHER CHRISTINA V Director 230 N. MILWAUKEE AVENUE, VERNON HILLS, IL, 60061
ZIEGLER ANN E Director 230 N. MILWAUKEE AVENUE, VERNON HILLS, IL, 60061
EDWARDSON JOHN A Director 230 N MILWAUKEE AVE, VERNON HILLS, IL, 60061

Chief Financial Officer

Name Role Address
ZIEGLER ANN E Chief Financial Officer 230 N. MILWAUKEE AVENUE, VERNON HILLS, IL, 60061

Vice President

Name Role Address
WELYKI ROBERT J Vice President 230 N. MILWAUKEE AVENUE, VERNON HILLS, IL, 60061
IRELAND ANNE B Vice President 230 N MILWAUKEE AVE, VERNON HILLS, IL, 60061

Secretary

Name Role Address
LEAHY CHRISTINE V Secretary 230 N. MILWAUKEE AVE., VERNON HILLS, IL, 60061

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-01-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-30 230 N. MILWAUKEE AVENUE, VERNON HILLS, IL 60061 No data
CHANGE OF MAILING ADDRESS 2005-03-30 230 N. MILWAUKEE AVENUE, VERNON HILLS, IL 60061 No data

Documents

Name Date
Withdrawal 2010-01-05
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-13
Reg. Agent Change 2006-06-26
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-03-30
Reg. Agent Change 2004-05-11
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State