Entity Name: | MPW INDUSTRIAL WATER SALES AND SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Oct 2016 (8 years ago) |
Date of dissolution: | 15 Apr 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Apr 2022 (3 years ago) |
Document Number: | F16000004423 |
FEI/EIN Number | 47-4833043 |
Mail Address: | 9711 LANCASTER RD, HEBRON, OH 43025 |
Address: | 9711 LANCASTER RD SE, HEBRON, OH 43025 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
BLACK, MONTE R | Director | 1400 Stringtown Rd. NE, Lancaster, OH 43130 |
BLACK, JARED L | Director | 1198 Elmwood Ave., Columbus, OH 43212 |
BLACK, KRISTEN N | Director | 907 Newark-Granville Rd., Granville, OH 43023 |
BLACK, ADAM R | Director | 4387 Tarrytown Ct., New Albany, OH 43054 |
Name | Role | Address |
---|---|---|
BLACK, JARED L | President | 1198 Elmwood Ave., Columbus, OH 43212 |
Name | Role | Address |
---|---|---|
BLACK, KRISTEN N | Vice President | 907 Newark-Granville Rd., Granville, OH 43023 |
BLACK, ADAM R | Vice President | 4387 Tarrytown Ct., New Albany, OH 43054 |
Name | Role | Address |
---|---|---|
PEMBERTON, SARAH D | Treasurer | 7070 Optimara Dr. NW, Pickerington, OH 43147 |
Name | Role | Address |
---|---|---|
Jopling, Catherine | Secretary | 234 E. Sycamore St, Columbus, OH 43206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-04-15 | 9711 LANCASTER RD SE, HEBRON, OH 43025 | No data |
REGISTERED AGENT CHANGED | 2022-04-15 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-04-15 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-04-26 |
Foreign Profit | 2016-10-03 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State