Entity Name: | THE WALLET WORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Dec 1986 (38 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P12747 |
FEI/EIN Number | 39-1568309 |
Address: | 735 SOUTH MAIN STREET, WEST BEND, WI 53095 |
Mail Address: | P.O BOX 23994, MILWAUKEE, WI 53223-0994 |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
SLOWIK, LAWRENCE | President | 735 S MAIN STREET, WEST BEND, WI |
Name | Role | Address |
---|---|---|
SLOWIK, LAWRENCE | Director | 735 S MAIN STREET, WEST BEND, WI |
HENDERSON, ROBERT P. | Director | GREY LOCK OME FEDERAL ST, BOSTON, MA |
BROOKS, MICHAEL C. | Director | JH WHITNEY & CO 630 FIFTHA VE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
GAGAN, RICHARD D. | Vice President | 123 DEER RIDGE DR, WEST BEND, WI |
PENDERGAST, JOHN M. | Vice President | 6919 SUSAN LN, CEDARBURG, WI |
Name | Role | Address |
---|---|---|
WELLER, THOMAS D | Treasurer | 735 S MAIN STREET, WEST BEND, WI |
Name | Role | Address |
---|---|---|
PENDERGAST, JOHN M. | Secretary | 6919 SUSAN LN, CEDARBURG, WI |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 1997-08-06 | 735 SOUTH MAIN STREET, WEST BEND, WI 53095 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 735 SOUTH MAIN STREET, WEST BEND, WI 53095 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2000-08-21 |
ANNUAL REPORT | 1997-08-06 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State