Detail by Entity Name
Foreign Profit Corporation
JEFFREY A. JONES & ASSOCIATES, INC.
Filing Information
849731
31-0803112
07/15/1981
OH
INACTIVE
REVOKED FOR ANNUAL REPORT
08/13/1993
NONE
Principal Address
Changed: 07/18/1989
500 W. WILSON BRIDGE ROAD
WORTHINGTON, OH 43085
WORTHINGTON, OH 43085
Changed: 07/18/1989
Mailing Address
Changed: 07/18/1989
500 W. WILSON BRIDGE ROAD
WORTHINGTON, OH 43085
WORTHINGTON, OH 43085
Changed: 07/18/1989
Registered Agent Name & Address
PRINDLE, BILL
Name Changed: 04/19/1988
Address Changed: 04/19/1988
2520 COUNTRYSIDE BLVD
CLEARWATER, FL 34623
CLEARWATER, FL 34623
Name Changed: 04/19/1988
Address Changed: 04/19/1988
Officer/Director Detail
Name & Address
Title PTD
JONES, JEFFREY
Title VSD
MORELLI, DONALD R
Title PTD
JONES, JEFFREY
1102 STRATHAVEN CT.
WORTHINGTON, OH
WORTHINGTON, OH
Title VSD
MORELLI, DONALD R
6801 COOK ROAD
POWELL, OH
POWELL, OH
Annual Reports
Report Year | Filed Date |
1990 | 06/28/1990 |
1991 | 08/15/1991 |
1992 | 08/13/1992 |
Document Images
No images are available for this filing. |