Entity Name: | COLUMBUS WINSUPPLY CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 28 Jan 2019 (6 years ago) |
Document Number: | F19000000496 |
FEI/EIN Number | 82-1944022 |
Address: | 3110 KETTERING BLVD, c/o WGS - Compliance Services, Moraine, OH 45439 |
Mail Address: | C/O WGS - COMPLIANCE SERVICES, 3110 KETTERING BLVD., MORAINE, OH 45439-1924 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
KIRKLAND, MICHAEL S | Secretary | 3110 KETTERING BLVD, MORAINE, OH 45439-1924 |
Name | Role | Address |
---|---|---|
CULLER, SEAN W | Treasurer | 3110 KETTERING BLVD, MORAINE, OH 45439-1924 |
Name | Role | Address |
---|---|---|
ROTE, BRIAN M | Director | 3110 KETTERING BLVD, Moraine, OH 45439 |
SIEFERT, JOHN F | Director | 4547 HINCKLEY INDUSTRIAL PKWY, SUITE A CLEVELAND, OH 44109 |
Atwell, Michael D. | Director | 3110 KETTERING BLVD, MORAINE, OH 45439-1924 |
PETKAC, JACOB J | Director | 2628 Johnstown Rd, Columbus, OH 43219 |
Sceurman, Gregory R. | Director | 256 Linden Ave, Newark, OH 43055 |
Name | Role | Address |
---|---|---|
PETKAC, JACOB J | President | 2628 Johnstown Rd, Columbus, OH 43219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 3110 KETTERING BLVD, c/o WGS - Compliance Services, Moraine, OH 45439 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-11 |
Foreign Profit | 2019-01-28 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State