Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ROETZEL AND ANDRESS, A LEGAL PROFESSIONAL ASSOCIATION

Cross Reference Name ROETZEL AND ANDRESS, A LEGAL PROFESSIONAL ASSOCIATION
Filing Information
P27842 34-1245415 01/23/1990 OH ACTIVE DROPPING DBA 07/15/2013 NONE
Principal Address
222 S MAIN ST
AKRON, OH 44308

Changed: 12/27/2001
Mailing Address
222 S MAIN ST
AKRON, OH 44308

Changed: 12/27/2001
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/12/2021

Address Changed: 08/12/2021
Officer/Director Detail Name & Address

Title President

JACKSON, PAUL L
222 SOUTH MAIN STREET
AKRON, OH 44308

Title Secretary

SALVATORE, ALBERT N
ONE CLEVELAND CENTER
1375 E. NINTH STREET, 10TH FL
CLEVELAND, OH 44114

Title CEO, Chairman

BLACKHAM, ROBERT E
ONE CLEVELAND CENTER
1375 E NINTH STREET, 10TH FLOOR
CLEVELAND, OH 44114-1788

Title Treasurer

SALVATORE, ALBERT N
222 S MAIN ST
AKRON, OH 44308

Title Director

Giordano, Paul
2320 First Street
Fort Myers, FL 33901

Title Director

Haupt, Erika L.
41 S. High St
Huntington Center, 21st Floor
Columbus, OH 43215

Title Director

McAvoy, Brian V.
850 Park Shore Dr
Naples, FL 34103

Title Director

Scotti, III, Michael J
30 N. LaSalle Street
Suite 2800
Chicago, IL 60602

Title Director

Huling, Marc A
999 Vanderbilt Bch Rd, Ste 401
Naples, FL 34108

Title Director

Cotter, Chris
222 South Main Street
Akron, OH 44308

Title Director

Funk, Stephen
222 South Main Street
Akron, OH 44308

Annual Reports
Report YearFiled Date
2022 02/23/2022
2023 01/23/2023
2024 01/24/2024

Document Images
01/24/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
08/12/2021 -- Reg. Agent Change View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
07/15/2013 -- Dropping Alternate Name View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
08/12/2010 -- Reg. Agent Change View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
08/22/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
12/27/2001 -- Reg. Agent Change View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
12/23/1999 -- Reg. Agent Change View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format