Search icon

THE JONES METAL PRODUCTS COMPANY

Company Details

Entity Name: THE JONES METAL PRODUCTS COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Nov 1996 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F96000006219
FEI/EIN Number 314220410
Address: 200 N.CENTER STREET, WEST LAFAYETTE, OH, 43845
Mail Address: P.O. BOX 179, 200 N. CENTER STREET, WEST LAFAYETTE, OH, 43845
Place of Formation: OHIO

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
BAKER MICHAEL G Treasurer 820 SARA DRIVE, COSHOCTON, OH, 43812

President

Name Role Address
ERB DANIEL P President 21774 TR 156, WEST LAFAYETTE, OH, 43845

Secretary

Name Role Address
LOOS C M Secretary 312 E 7TH ST, WEST LAFAYETTE, OH

Vice President

Name Role Address
MULLIGAN E F Vice President 885 SHERIDAN, COSHOCTON, OH

Director

Name Role Address
MULLIGAN E F Director 885 SHERIDAN, COSHOCTON, OH
SUTTON NM Director 24960 WALNUT HILL DR., COSHOCTON, OH, 43812
DRINKO J G Director 25234 SR 621, COSHOCTON, OH, 43812

Chairman

Name Role Address
SUTTON NM Chairman 24960 WALNUT HILL DR., COSHOCTON, OH, 43812

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-11 200 N.CENTER STREET, WEST LAFAYETTE, OH 43845 No data

Documents

Name Date
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-08-12
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State