Detail by Entity Name

Foreign Profit Corporation

WEATHERPROOFING TECHNOLOGIES, INC.

Filing Information
836037 34-0930570 03/26/1976 DE ACTIVE CORPORATE MERGER 06/30/2022 NONE
Principal Address
3735 GREEN ROAD
BEACHWOOD, OH 44122

Changed: 04/18/2011
Mailing Address
3735 GREEN ROAD
BEACHWOOD, OH 44122

Changed: 04/18/2011
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 08/08/1997

Address Changed: 08/08/1997
Officer/Director Detail Name & Address

Title DIRECTOR, SECRETARY

MOORE, EDWARD WINSLOW
2628 Pearl Road
Medina, OH 44256

Title CFO, TREASURER

BRINK, JAIME KATHRYN
3735 GREEN ROAD
BEACHWOOD, OH 44122

Title PRESIDENT

Milliken, J. K.
3735 GREEN ROAD
BEACHWOOD, OH 44122

Title DIRECTOR

HOOGENBOOM, PAUL GEORGE P.
3735 GREEN ROAD
BEACHWOOD, OH 44122

Annual Reports
Report YearFiled Date
2022 04/21/2022
2022 10/21/2022
2023 04/26/2023

Document Images
04/26/2023 -- ANNUAL REPORT View image in PDF format
10/21/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/30/2022 -- Merger View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- Name Change View image in PDF format
08/08/1997 -- REG. AGENT CHANGE View image in PDF format
08/04/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format