Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PODOJIL BUILDERS, INC.

Filing Information
P34571 34-1266932 07/05/1991 OH ACTIVE REINSTATEMENT 12/05/1996
Principal Address
10219 BRECKSVILLE ROAD
CLEVELAND, OH 44141

Changed: 08/19/2004
Mailing Address
10219 BRECKSVILLE ROAD
CLEVELAND, OH 44141
Registered Agent Name & Address CAPITAL CONNECTION, INC.
417 EAST VIRGINIA STREET
TALLAHASSEE, FL 32301

Address Changed: 03/27/2002
Officer/Director Detail Name & Address

Title ST

VERBIAK, FRANCINE MSEC/TRE
1543 DEVONSHIRE DR
BRUNSWICK, OH 44212

Title President

PODOJIL, PAUL
3262 GULLANE DRIVE
RICHFIELD, OH 44321

Title VP

PODOJIL, ADAM
6277 HIGHLAND MEADOWS DR
MEDINA, OH 44256

Annual Reports
Report YearFiled Date
2022 07/07/2022
2023 02/17/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
02/17/2023 -- ANNUAL REPORT View image in PDF format
07/07/2022 -- ANNUAL REPORT View image in PDF format
07/14/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
06/24/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
03/10/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
05/09/2014 -- ANNUAL REPORT View image in PDF format
06/17/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
03/16/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
03/12/2005 -- ANNUAL REPORT View image in PDF format
08/19/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
09/19/2002 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- Reg. Agent Change View image in PDF format
03/13/2002 -- Reg. Agent Resignation View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
02/11/1998 -- ANNUAL REPORT View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
12/05/1996 -- REINSTATEMENT View image in PDF format
07/18/1995 -- ANNUAL REPORT View image in PDF format