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 |
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 |
Name | Role | Address |
---|---|---|
MILLER KEITH | Secretary | 3744 STARR CENTRE DR., CANFIELD, OH, 44406 |
Rossi Michael J | Secretary | 2600 Commerce Drive, Harrisburg, PA, 17110 |
Name | Role | Address |
---|---|---|
Reddy Michael S | President | 2600 Commerce Drive, Harrisburg, PA, 17110 |
Name | Role | Address |
---|---|---|
Battaglia Brian M | Chief Executive Officer | 3744 STARR CENTRE DR., CANFIELD, 44406 |
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 |
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