Entity Name: | EXPERIS US, 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: | 31 Dec 1998 (26 years ago) |
Date of dissolution: | 10 May 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 May 2022 (3 years ago) |
Document Number: | F98000007145 |
FEI/EIN Number |
391929719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 MANPOWER PLACE, MILWAUKEE, WI, 53212 |
Mail Address: | 100 MANPOWER PLACE, MILWAUKEE, WI, 53212 |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
FRANKIEWICZ REBECCA | President | 100 MANPOWER PLACE, MILWAUKEE, WI, 53212 |
TOTH MARK E | Secretary | 100 MANPOWER PLACE, MILWAUKEE, WI, 53212 |
MEYER PAUL | Asst | 100 MANPOWER PLACE, MILWAUKEE, WI, 53212 |
KOZIK DARREN | Treasurer | 100 MANPOWER PLACE, MILWAUKEE, WI, 53212 |
DOYLE GER | Vice President | 100 MANPOWER PLACE, MILWAUKEE, WI, 53212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-05-10 | - | - |
CHANGE OF MAILING ADDRESS | 2022-05-10 | 100 MANPOWER PLACE, MILWAUKEE, WI 53212 | - |
REGISTERED AGENT CHANGED | 2022-05-10 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2011-07-18 | EXPERIS US, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-10 | 100 MANPOWER PLACE, MILWAUKEE, WI 53212 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000880362 | TERMINATED | 1000000365324 | LEON | 2012-11-19 | 2032-11-28 | $ 1,100.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2022-05-10 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State