Detail by Officer/Registered Agent Name
Foreign Profit Corporation
XMS RPM, INC.
Filing Information
F07000001432
33-0887505
03/13/2007
DE
INACTIVE
WITHDRAWAL
01/10/2024
NONE
Principal Address
Changed: 06/13/2022
10020 NW 53 St.
Sunrise, FL 33351
Sunrise, FL 33351
Changed: 06/13/2022
Mailing Address
Changed: 01/10/2024
89 DEWEY ROAD
INVERNESS, IL 60067
INVERNESS, IL 60067
Changed: 01/10/2024
Registered Agent Name & Address
NONE
Registered Agent Revoked: 01/10/2024
Registered Agent Revoked: 01/10/2024
Officer/Director Detail
Name & Address
Title Director, VP
Pearman, Mark
Title Director, President
Spicer, Gregory
Title secretary, Treasurer, Director
Rice, Douglas
Title Asst. Secretary
Casazza, Gloria
Title Asst. Treasurer
Casazza, Gloria
Title Director, VP
Pearman, Mark
10020 NW 53 St.
Sunrise, FL 33351
Sunrise, FL 33351
Title Director, President
Spicer, Gregory
10020 NW 53 St.
Sunrise, FL 33351
Sunrise, FL 33351
Title secretary, Treasurer, Director
Rice, Douglas
10020 NW 53 St.
Sunrise, FL 33351
Sunrise, FL 33351
Title Asst. Secretary
Casazza, Gloria
10020 NW 53 St.
Sunrise, FL 33351
Sunrise, FL 33351
Title Asst. Treasurer
Casazza, Gloria
10020 NW 53 St.
Sunrise, FL 33351
Sunrise, FL 33351
Annual Reports
Report Year | Filed Date |
2022 | 04/01/2022 |
2022 | 06/13/2022 |
2023 | 04/05/2023 |
Document Images