Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MISSION SYSTEMS FWB INC.
Filing Information
F13000003682
45-2647180
08/22/2013
DE
INACTIVE
WITHDRAWAL
10/11/2023
NONE
Principal Address
706A ANCHORS STREET NORTH WEST
FORT WALTON BEACH, FL 32548
FORT WALTON BEACH, FL 32548
Mailing Address
Changed: 11/12/2021
1000 EATON BOULEVARD
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Changed: 11/12/2021
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 11/12/2021
Address Changed: 11/12/2021
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 11/12/2021
Address Changed: 11/12/2021
Officer/Director Detail
Name & Address
Title VP
Elkins, Mary Kim
Title VP, Director
Okray, Thomas B
Title VP, Treasurer
Park, Kirsten
Title VP, Asst. Secretary
Szmagala, Taras G
Title VP, Secretary
Wright, Lizbeth L
Title VP
Elkins, Mary Kim
1000 EATON BOULEVARD
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP, Director
Okray, Thomas B
1000 EATON BOULEVARD
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP, Treasurer
Park, Kirsten
1000 EATON BOULEVARD
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP, Asst. Secretary
Szmagala, Taras G
1000 EATON BOULEVARD
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP, Secretary
Wright, Lizbeth L
1000 EATON BOULEVARD
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Annual Reports
Report Year | Filed Date |
2021 | 04/26/2021 |
2022 | 04/29/2022 |
2023 | 04/21/2023 |
Document Images