Detail by Officer/Registered Agent Name
Florida Profit Corporation
W P, INC.
Filing Information
M52588
34-1599626
05/22/1987
FL
INACTIVE
VOLUNTARY DISSOLUTION
09/13/2019
NONE
Principal Address
Changed: 03/15/2018
127 PUBLIC SQUARE
SUITE 3200
CLEVELAND, OH 44114
SUITE 3200
CLEVELAND, OH 44114
Changed: 03/15/2018
Mailing Address
Changed: 03/15/2018
127 PUBLIC SQUARE
SUITE 3200
CLEVELAND, OH 44114
SUITE 3200
CLEVELAND, OH 44114
Changed: 03/15/2018
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 03/09/2015
Address Changed: 03/09/2015
1201 HAYS ST
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 03/09/2015
Address Changed: 03/09/2015
Officer/Director Detail
Name & Address
Title T
Clayton, Christopher
Title S
PATEL, KETAN
Title VP
Finnerty, James W
Title President
LaRue, David
Title Director
BISHOP, DUANE F, Jr.
Title T
Clayton, Christopher
127 PUBLIC SQUARE
SUITE 3200
CLEVELAND, OH 44114
SUITE 3200
CLEVELAND, OH 44114
Title S
PATEL, KETAN
127 PUBLIC SQUARE
SUITE 3200
CLEVELAND, OH 44114
SUITE 3200
CLEVELAND, OH 44114
Title VP
Finnerty, James W
127 PUBLIC SQUARE
SUITE 3200
CLEVELAND, OH 44114
SUITE 3200
CLEVELAND, OH 44114
Title President
LaRue, David
127 PUBLIC SQUARE
SUITE 3200
CLEVELAND, OH 44114
SUITE 3200
CLEVELAND, OH 44114
Title Director
BISHOP, DUANE F, Jr.
127 PUBLIC SQUARE
SUITE 3200
CLEVELAND, OH 44114
SUITE 3200
CLEVELAND, OH 44114
Annual Reports
Report Year | Filed Date |
2017 | 02/15/2017 |
2018 | 03/15/2018 |
2019 | 04/27/2019 |
Document Images