Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
VETJOBS, INC.
Filing Information
F14000001964
20-1130252
05/01/2014
MO
ACTIVE
NAME CHANGE AMENDMENT
06/16/2023
NONE
Principal Address
Changed: 01/10/2023
13971 Lake Mahogany Blvd
Unit 2611
Fort Myers, FL 33907
Unit 2611
Fort Myers, FL 33907
Changed: 01/10/2023
Mailing Address
Changed: 01/09/2016
5445 Murrell Road
Suite 102-177
Viera, FL 32955
Suite 102-177
Viera, FL 32955
Changed: 01/09/2016
Registered Agent Name & Address
Kloeppel, Daniel L
Name Changed: 01/10/2023
Address Changed: 01/10/2023
13971 Lake Mahogany Blvd
Unit 2621
Fort Myers, FL 33907
Unit 2621
Fort Myers, FL 33907
Name Changed: 01/10/2023
Address Changed: 01/10/2023
Officer/Director Detail
Name & Address
Title President
KLOEPPEL, DEBORAH ANN
Title CEO
KLOEPPEL, DANiel L
Title Chairman
METCALF, LEE J
Title Executive Vice President, VP
Bayton, Stacy L
Title Director
Chun, Conrad C
Title Director
Kelley, Jason E
Title Director
Parr, Richard A, Esq.
Title Director
Offord, Shannon
Title Director
Purcell, Marc L
Title Director
Hayes, Richard L
Title Director
Parker, Steve
Title Director
Schmeling, James L
Title Director
Broeker, Shaun, Esq.
Title Director
Cheneler, Joe
Title Director
Torres, Angel L
Title Director
Mason, Cheryl L
Title President
KLOEPPEL, DEBORAH ANN
13971 Lake Mahogany Blvd
2621
Fort Myers, FL 33907
2621
Fort Myers, FL 33907
Title CEO
KLOEPPEL, DANiel L
13971 LAKE MAHOGANY BLVD #2621
FT. MYERS, FL 33907
FT. MYERS, FL 33907
Title Chairman
METCALF, LEE J
66551 DELOR ST
ST. LOUIS, MO 63109
ST. LOUIS, MO 63109
Title Executive Vice President, VP
Bayton, Stacy L
21414 Lozar Drive
Spring, TX 77379
Spring, TX 77379
Title Director
Chun, Conrad C
Boeing Global Services
7755 E Marginal Way S
Seattle, WA 98108
7755 E Marginal Way S
Seattle, WA 98108
Title Director
Kelley, Jason E
11501 Birnet Road
Austin, TX 78758
Austin, TX 78758
Title Director
Parr, Richard A, Esq.
333 N. Summit Street
16th Floor
Toledo, OH 43604
16th Floor
Toledo, OH 43604
Title Director
Offord, Shannon
9002 Purdue Road
Suite 100
Indianapolois, IN 46268
Suite 100
Indianapolois, IN 46268
Title Director
Purcell, Marc L
121 Geneva Walk
Long Beach, CA 90803
Long Beach, CA 90803
Title Director
Hayes, Richard L
612 Shoreline Road
Apt B
Lake Barrington, IL 60010
Apt B
Lake Barrington, IL 60010
Title Director
Parker, Steve
1319 23rd Street South
Arlington, VA 22202
Arlington, VA 22202
Title Director
Schmeling, James L
Marshall Hall
300 5th Avenue
Suite 211
Washington, DC 20319-5066
300 5th Avenue
Suite 211
Washington, DC 20319-5066
Title Director
Broeker, Shaun, Esq.
1818 Hickory Street
Saint Louis, MO 63103
Saint Louis, MO 63103
Title Director
Cheneler, Joe
4226 Willow Woods Drive
Annandale, VA 22003
Annandale, VA 22003
Title Director
Torres, Angel L
6337 Bobby Jones Lane
Woodridge, IL 60512
Woodridge, IL 60512
Title Director
Mason, Cheryl L
425 I Street
Washington, DC 20536
Washington, DC 20536
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 01/10/2023 |
2024 | 02/12/2024 |
Document Images