Detail by Officer/Registered Agent Name
Foreign Profit Corporation
METAVANTE CORPORATION
Filing Information
F00000006163
37-1490331
11/03/2000
WI
INACTIVE
WITHDRAWAL
08/19/2022
NONE
Principal Address
Changed: 04/26/2022
4900 West Brown Deer Road
Brown Deer, WI 53223
Brown Deer, WI 53223
Changed: 04/26/2022
Mailing Address
Changed: 04/26/2022
4900 West Brown Deer Road
Brown Deer, WI 53223
Brown Deer, WI 53223
Changed: 04/26/2022
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title CEO
Norcross, Gary A.
Title President
Lowthers, Bruce F. , Jr.
Title VP, Secretary
Keller, Charles Harrison
Title VP, Treasurer
Daughtrey , Virginia Anne
Title CEO
Norcross, Gary A.
601 Riverside Avenue
Jacksonville, FL 32204
Jacksonville, FL 32204
Title President
Lowthers, Bruce F. , Jr.
4900 West Brown Deer Road
Brown Deer, WI 53223
Brown Deer, WI 53223
Title VP, Secretary
Keller, Charles Harrison
704 S. Harbor Lights Drive
Ponte Vedra, FL 32081
Ponte Vedra, FL 32081
Title VP, Treasurer
Daughtrey , Virginia Anne
3363 Richmond St
Jacksonville, FL 32205-9457
Jacksonville, FL 32205-9457
Annual Reports
Report Year | Filed Date |
2020 | 05/26/2020 |
2021 | 04/24/2021 |
2022 | 04/26/2022 |
Document Images