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: 04/23/2025
Mailing Address
3735 Green Road
Beachwood, OH 44122

Changed: 04/23/2025
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

CRANDALL, TRACY D.
3735 Green Road
Beachwood, OH 44122

Title CFO, TREASURER, VICE PRESIDENT

KRATZERT, ADAM L.
3735 Green Road
Beachwood, OH 44122

Title DIRECTOR, President

HOOGENBOOM, PAUL GEORGE P.
3735 Green Road
Beachwood, OH 44122

Title EXECUTIVE VICE PRESIDENT

MCDONALD, JAMES
3735 Green Road
Beachwood, OH 44122

Annual Reports
Report YearFiled Date
2025 02/04/2025
2025 04/23/2025
2025 06/23/2025

Document Images
06/23/2025 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2025 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2025 -- ANNUAL REPORT View image in PDF format
11/19/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2024 -- ANNUAL REPORT View image in PDF format
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