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
DAVENPORT, IA 52804
Mailing Address
Changed: 04/29/2022
1000 EATON BLVD
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Changed: 04/29/2022
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 10/28/2021
Address Changed: 10/28/2021
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 10/28/2021
Address Changed: 10/28/2021
Officer/Director Detail
Name & Address
Title VP
Mary, Kim Elkins
Title VP, Treasurer
PARK, KIRSTEN
Title VP, Secretary
WRIGHT, LIZBETH L
Title Director
HOPGOOD, DANIEL
Title PRESIDENT
SZMAGALA, TARAS G.
Title VP
Mary, Kim Elkins
1000 EATON BLVD
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP, Treasurer
PARK, KIRSTEN
1000 EATON BLVD
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP, Secretary
WRIGHT, LIZBETH L
1000 EATON BLVD
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title Director
HOPGOOD, DANIEL
1000 EATON BLVD
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title PRESIDENT
SZMAGALA, TARAS G.
1000 EATON BLVD
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/21/2023 |
2024 | 04/26/2024 |
Document Images