Search icon

JSJ INDUSTRIAL CORPORATION

Company Details

Entity Name: JSJ INDUSTRIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Nov 1988 (36 years ago)
Date of dissolution: 19 Mar 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Mar 2002 (23 years ago)
Document Number: P21792
FEI/EIN Number 38-1941886
Address: 700 ROBBINS ROAD, GRAND HAVEN, MI 49417
Mail Address: 700 ROBBINS ROAD, GRAND HAVEN, MI 49417
Place of Formation: MICHIGAN

President

Name Role Address
TAYLOR, PHILIP E President 700 ROBBINS ROAD, GRAND HAVEN, MI

Director

Name Role Address
TAYLOR, PHILIP E Director 700 ROBBINS ROAD, GRAND HAVEN, MI
MCCALLUM, CHARLES E Director 700 ROBBINS RD, GRAND HAVEN, MI
METZGER, MICHEAL D Director 700 ROBBINS ROAD, GRAND HAVEN, MI 49417
OZARK, EDWARD L Director 700 ROBBINS ROAD, GRAND HAVEN, MI 49417
SHERWOOD, LYNNE Director 700 ROBBINS ROAD, GRAND HAVEN, MI 49417

Vice President

Name Role Address
METZGER, MICHEAL D Vice President 700 ROBBINS ROAD, GRAND HAVEN, MI 49417
OZARK, EDWARD L Vice President 700 ROBBINS ROAD, GRAND HAVEN, MI 49417

Treasurer

Name Role Address
METZGER, MICHEAL D Treasurer 700 ROBBINS ROAD, GRAND HAVEN, MI 49417
OZARK, EDWARD L Treasurer 700 ROBBINS ROAD, GRAND HAVEN, MI 49417

Secretary

Name Role Address
SHERWOOD, LYNNE Secretary 700 ROBBINS ROAD, GRAND HAVEN, MI 49417

Chairman

Name Role Address
JOHNSON, F MARTIN Chairman 700 ROBBINS ROAD, GRAND HAVEN, MI

Assistant Secretary

Name Role Address
MCCALLUM, CHARLES E Assistant Secretary 700 ROBBINS RD, GRAND HAVEN, MI

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-03-19 No data No data

Documents

Name Date
Withdrawal 2002-03-19
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-03-05
ANNUAL REPORT 1995-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State