Detail by Officer/Registered Agent Name

Florida Profit Corporation

W P, INC.

Filing Information
M52588 34-1599626 05/22/1987 FL INACTIVE VOLUNTARY DISSOLUTION 09/13/2019 NONE
Principal Address
127 PUBLIC SQUARE
SUITE 3200
CLEVELAND, OH 44114

Changed: 03/15/2018
Mailing Address
127 PUBLIC SQUARE
SUITE 3200
CLEVELAND, OH 44114

Changed: 03/15/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301

Name Changed: 03/09/2015

Address Changed: 03/09/2015
Officer/Director Detail Name & Address

Title T

Clayton, Christopher
127 PUBLIC SQUARE
SUITE 3200
CLEVELAND, OH 44114

Title S

PATEL, KETAN
127 PUBLIC SQUARE
SUITE 3200
CLEVELAND, OH 44114

Title VP

Finnerty, James W
127 PUBLIC SQUARE
SUITE 3200
CLEVELAND, OH 44114

Title President

LaRue, David
127 PUBLIC SQUARE
SUITE 3200
CLEVELAND, OH 44114

Title Director

BISHOP, DUANE F, Jr.
127 PUBLIC SQUARE
SUITE 3200
CLEVELAND, OH 44114

Annual Reports
Report YearFiled Date
2017 02/15/2017
2018 03/15/2018
2019 04/27/2019

Document Images
09/13/2019 -- Voluntary Dissolution View image in PDF format
04/27/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- Reg. Agent Change View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
02/06/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
05/20/2005 -- ANNUAL REPORT View image in PDF format
05/11/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
08/13/2001 -- Reg. Agent Change View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
07/16/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format