Entity Name: | L. CALVIN JONES & CO., 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: | 21 Apr 2009 (16 years ago) |
Date of dissolution: | 21 Mar 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Mar 2022 (3 years ago) |
Document Number: | F09000001621 |
FEI/EIN Number |
340667613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3744 STARR CENTRE DR., CANFIELD, OH, 44406, UN |
Mail Address: | P.O. BOX 463, IRWIN, PA, 15642, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
KLINGENSMITH JAMES M | Vice President | 3744 STARR CENTRE DR., CANFIELD, OH, 44406 |
MILLER KEITH | Secretary | 3744 STARR CENTRE DR., CANFIELD, OH, 44406 |
MILLER KEITH | Vice President | 3744 STARR CENTRE DR., CANFIELD, OH, 44406 |
ZEIDENSTEIN MARK A | Vice President | 3744 STARR CENTRE DR., CANFIELD, OH, 44406 |
Reddy Michael S | President | 2600 Commerce Drive, Harrisburg, PA, 17110 |
Rossi Michael J | Secretary | 2600 Commerce Drive, Harrisburg, PA, 17110 |
Battaglia Brian M | Chief Executive Officer | 3744 STARR CENTRE DR., CANFIELD, 44406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-03-21 | - | - |
REGISTERED AGENT CHANGED | 2022-03-21 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2021-02-12 | 3744 STARR CENTRE DR., CANFIELD, OH 44406 UN | - |
Name | Date |
---|---|
Withdrawal | 2022-03-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State