Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BIRDSALL, VOSS & ASSOCIATES, INC.
Filing Information
P28381
39-1488409
03/06/1990
WI
ACTIVE
REINSTATEMENT
12/22/1995
Principal Address
Changed: 04/30/2009
250 W. COVENTRY COURT
SUITE 300
MILWAUKEE, WI 53217
SUITE 300
MILWAUKEE, WI 53217
Changed: 04/30/2009
Mailing Address
Changed: 04/30/2009
250 W. COVENTRY COURT
SUITE 300
MILWAUKEE, WI 53217
SUITE 300
MILWAUKEE, WI 53217
Changed: 04/30/2009
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 12/22/1995
Address Changed: 12/22/1995
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 12/22/1995
Address Changed: 12/22/1995
Officer/Director Detail
Name & Address
Title President
VOSS, MICHAEL P
Title Secretary
LA MACCHIA, SHARON L
Title VP
La Macchia, William
Title Asst. Secretary
Voss, Donna
Title President
VOSS, MICHAEL P
250 W. COVENTRY COURT SUITE 300
MILWAUKEE, WI 53217
MILWAUKEE, WI 53217
Title Secretary
LA MACCHIA, SHARON L
250 W. COVENTRY COURT SUITE 300
MILWAUKEE, WI 53217
MILWAUKEE, WI 53217
Title VP
La Macchia, William
250 W. COVENTRY COURT
SUITE 300
MILWAUKEE, WI 53217
SUITE 300
MILWAUKEE, WI 53217
Title Asst. Secretary
Voss, Donna
250 W. COVENTRY COURT
SUITE 300
MILWAUKEE, WI 53217
SUITE 300
MILWAUKEE, WI 53217
Annual Reports
Report Year | Filed Date |
2022 | 03/24/2022 |
2023 | 04/06/2023 |
2024 | 02/21/2024 |
Document Images