Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CAPPS, INC.
Filing Information
F13000003126
39-1271964
07/16/2013
WI
INACTIVE
WITHDRAWAL
02/09/2018
NONE
Principal Address
Changed: 03/17/2014
250 N. Sunnyslope Road
300
Brookfield, WI 53005
300
Brookfield, WI 53005
Changed: 03/17/2014
Mailing Address
Changed: 03/17/2014
250 N. Sunnyslope Road
300
Brookfield, WI 53005
300
Brookfield, WI 53005
Changed: 03/17/2014
Registered Agent Name & Address
Daley, Sarah C.
Name Changed: 01/21/2016
Address Changed: 01/21/2016
5801 Ulmerton Road
Suite 201
Clearwater, FL 33760
Suite 201
Clearwater, FL 33760
Name Changed: 01/21/2016
Address Changed: 01/21/2016
Officer/Director Detail
Name & Address
Title President, Treasurer
STURM, WILLIAM M
Title VP, Secretary
ENERSON, GREGORY W
Title President, Treasurer
STURM, WILLIAM M
250 N. Sunnyslope Road
300
Brookfield, WI 53005
300
Brookfield, WI 53005
Title VP, Secretary
ENERSON, GREGORY W
250 N. Sunnyslope Road
300
Brookfield, WI 53005
300
Brookfield, WI 53005
Annual Reports
Report Year | Filed Date |
2016 | 01/21/2016 |
2017 | 01/11/2017 |
2018 | 01/16/2018 |
Document Images