Entity Name: | CLOPAY TRANSPORTATION COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 14 Feb 1995 (30 years ago) |
Document Number: | F95000000738 |
FEI/EIN Number | 31-1428275 |
Address: | 8585 Duke Blvd, Mason, OH, 45040, US |
Mail Address: | 8585 Duke Blvd, Mason, OH, 45040, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Mehmel Robert F | Director | 23485 Veterans Way, Orlando, FL, 32827 |
Harris Brian | Director | 23485 Veterans Way, Orlando, FL, 32827 |
Name | Role | Address |
---|---|---|
Weldon Victor L | President | 8585 Duke Blvd,, Mason, OH, 45040 |
Name | Role | Address |
---|---|---|
Shin Edward | Secretary | 8585 Duke Blvd., Mason, OH, 45040 |
Name | Role | Address |
---|---|---|
Faney Meghan F | Treasurer | 8585 Duke Blvd, Mason, OH, 45040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 8585 Duke Blvd, Mason, OH 45040 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 8585 Duke Blvd, Mason, OH 45040 | No data |
REGISTERED AGENT NAME CHANGED | 2009-12-10 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State