Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BROTHER INTERNATIONAL CORPORATION

Filing Information
F94000001618 22-3142007 03/30/1994 DE ACTIVE CANCEL ADM DISS/REV 11/01/2005 NONE
Principal Address
200 CROSSING BLVD
BRIDGEWATER, NJ 08807

Changed: 01/14/2013
Mailing Address
200 CROSSING BLVD
BRIDGEWATER, NJ 08807

Changed: 01/14/2013
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301

Name Changed: 05/21/1997

Address Changed: 05/21/1997
Officer/Director Detail Name & Address

Title PRESIDENT, DIRECTOR

CUMMINS, DON
200 CROSSING BLVD
BRIDGEWATER, NJ 08807

Title SR VICE PRESIDENT, DIRECTOR

SACCO JR., HENRY J
200 CROSSING BLVD
BRIDGEWATER, NJ 08807

Title SR VICE PRESIDENT, DIRECTOR

PATTERSON, PAYTON
200 CROSSING BLVD
BRIDGEWATER, NJ 08807

Title SR VICE PRESIDENT, DIRECTOR

HENDERSON, WILLIAM
200 CROSSING BLVD
BRIDGEWATER, NJ 08807

Title VICE PRESIDENT

WARSAW, RYAN
200 CROSSING BLVD
BRIDGEWATER, NJ 08807

Title DIRECTOR

SEO, TAKESHI
200 CROSSING BLVD
BRIDGEWATER, NJ 08807

Title VICE PRESIDENT, SECRETARY, DIRECTOR

HIROTA, DAISUKE
200 CROSSING BLVD
BRIDGEWATER, NJ 08807

Title VICE PRESIDENT, DIRECTOR

NOE, KAREN
200 CROSSING BLVD
BRIDGEWATER, NJ 08807

Title VICE PRESIDENT

GARRARD, JENNIFER
200 CROSSING BLVD
BRIDGEWATER, NJ 08807

Title VICE PRESIDENT

ERNST, SCOTT
200 CROSSING BLVD
BRIDGEWATER, NJ 08807

Title DIRECTOR

SANDLER, STEVEN
200 CROSSING BLVD
BRIDGEWATER, NJ 08807

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 03/14/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
07/10/2008 -- ANNUAL REPORT View image in PDF format
08/17/2007 -- ANNUAL REPORT View image in PDF format
07/06/2006 -- ANNUAL REPORT View image in PDF format
11/01/2005 -- REINSTATEMENT View image in PDF format
09/08/2004 -- ANNUAL REPORT View image in PDF format
05/06/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
05/21/1997 -- ANNUAL REPORT View image in PDF format
03/18/1997 -- REG. AGENT CHANGE View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
06/20/1995 -- ANNUAL REPORT View image in PDF format