Search icon

L. CALVIN JONES & CO., INC.

Company Details

Entity Name: L. CALVIN JONES & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
Address: 3744 STARR CENTRE DR., CANFIELD, OH, 44406, UN
Mail Address: P.O. BOX 463, IRWIN, PA, 15642, US
Place of Formation: OHIO

Vice President

Name Role Address
KLINGENSMITH JAMES M Vice President 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

Secretary

Name Role Address
MILLER KEITH Secretary 3744 STARR CENTRE DR., CANFIELD, OH, 44406
Rossi Michael J Secretary 2600 Commerce Drive, Harrisburg, PA, 17110

President

Name Role Address
Reddy Michael S President 2600 Commerce Drive, Harrisburg, PA, 17110

Chief Executive Officer

Name Role Address
Battaglia Brian M Chief Executive Officer 3744 STARR CENTRE DR., CANFIELD, 44406

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-03-21 No data No data
REGISTERED AGENT CHANGED 2022-03-21 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2021-02-12 3744 STARR CENTRE DR., CANFIELD, OH 44406 UN No data

Documents

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 Feb 2025

Sources: Florida Department of State