Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MISSION SYSTEMS DAVENPORT INC.

Filing Information
F14000001069 57-1169120 03/07/2014 DE ACTIVE NAME CHANGE AMENDMENT 03/31/2022 NONE
Principal Address
2734 HICKORY GROVE ROAD
DAVENPORT, IA 52804
Mailing Address
1000 EATON BLVD
CLEVELAND, OH 44122

Changed: 04/29/2022
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/28/2021

Address Changed: 10/28/2021
Officer/Director Detail Name & Address

Title VP

Mary, Kim Elkins
1000 EATON BLVD
CLEVELAND, OH 44122

Title VP, Treasurer

PARK, KIRSTEN
1000 EATON BLVD
CLEVELAND, OH 44122

Title VP, Secretary

WRIGHT, LIZBETH L
1000 EATON BLVD
CLEVELAND, OH 44122

Title Director

HOPGOOD, DANIEL
1000 EATON BLVD
CLEVELAND, OH 44122

Title PRESIDENT

SZMAGALA, TARAS G.
1000 EATON BLVD
CLEVELAND, OH 44122

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/21/2023
2024 04/26/2024