Detail by Officer/Registered Agent Name

Florida Profit Corporation

THERAKOS, INC.

Filing Information
H33345 22-2575957 12/10/1984 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/10/2022 NONE
Principal Address
675 McDonnell Blvd
Hazelwood, MO 63042

Changed: 04/01/2024
Mailing Address
675 McDonnell Blvd
Hazelwood, MO 63042

Changed: 04/01/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 11/02/2015

Address Changed: 11/02/2015
Officer/Director Detail Name & Address

Title Assistant Secretary

Knehans, Gregory S.
675 McDonnell Blvd
Hazelwood, MO 63042

Title President

Reasons, Bryan
440 Route 22 East
Suite 302
Bridgewater, NJ 08807

Title Director

Reasons, Bryan
440 Route 22 East
Suite 302
Bridgewater, NJ 08807

Title VP

Coiante, Paul Robert
675 McDonnell Blvd
Hazelwood, MO 63042

Title Director

Goodson, Jason
675 McDonnell Blvd
Hazelwood, MO 63042

Title VP

Green, Jon J.
675 McDonnell Blvd
Hazelwood, MO 63042

Title Assistant Treasurer

Iyer, Ravi
675 McDonnell Blvd
Hazelwood, MO 63042

Title Director

Peters, Matthew T.
675 McDonnell Blvd
Hazelwood, MO 63042

Title Vice President of Tax and Treasurer

Peters, Matthew T.
675 McDonnell Blvd
Hazelwood, MO 63042

Title Director

Speciale, Daniel
675 McDonnell Blvd
Hazelwood, MO 63042

Title VP

Speciale, Daniel
675 McDonnell Blvd
Hazelwood, MO 63042

Title Secretary

Welch, Stephen A.
675 McDonnell Blvd
Hazelwood, MO 63042

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 04/19/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
06/10/2022 -- Amended and Restated Articles View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
09/09/2020 -- Amended and Restated Articles View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
11/02/2015 -- Reg. Agent Change View image in PDF format
09/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
06/11/2015 -- ANNUAL REPORT View image in PDF format
06/16/2014 -- ANNUAL REPORT View image in PDF format
11/11/2013 -- REINSTATEMENT View image in PDF format
12/27/2012 -- Merger View image in PDF format
12/27/2012 -- Amended and Restated Articles View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
06/08/2011 -- ADDRESSCHANGE View image in PDF format
06/06/2011 -- Reinstatement View image in PDF format
07/20/2006 -- ANNUAL REPORT View image in PDF format
11/21/2005 -- REINSTATEMENT View image in PDF format
09/09/2004 -- ANNUAL REPORT View image in PDF format
08/25/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
08/12/1996 -- ANNUAL REPORT View image in PDF format
06/20/1995 -- ANNUAL REPORT View image in PDF format