Detail by Officer/Registered Agent Name

Florida Profit Corporation

CHINA FOOD SERVICES, CORP.

Filing Information
V36694 65-0419601 05/18/1992 05/13/1992 FL INACTIVE CORPORATE MERGER 08/03/2011 NONE
Principal Address
2360 CORPORATE CIRCLE
SUITE 400
HENDERSON, NV 89074

Changed: 07/01/2011
Mailing Address
2360 CORPORATE CIRCLE
SUITE 400
HENDERSON, NV 89074

Changed: 07/01/2011
Registered Agent Name & Address INCORP SERVICES, INC.
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312

Name Changed: 03/30/2009

Address Changed: 03/17/2023
Officer/Director Detail Name & Address

Title PRES

YGLESIAS, FRANK J
ROOM 109, SHENGJIE OFFICE BUILDING, NO.16
BEIJING, CN 10002-8 CN

Title CEO

JEFF, CRITTENDEN I
2360 CORPORATE CIRCLE SUITE 400
HENDERSON, NV 89074

Title CVO

BRIAN, BUMGARNER
2360 CORPORATE CIRCLE SUITE 400
HENDERSON, NV 89074

Title EVP

JEFFREY, WIESER
2360 CORPORATE CIRCLE SUITE 400
HENDERSON, NV 90874

Annual Reports
Report YearFiled Date
2011 01/03/2011

Document Images
08/03/2011 -- Merger View image in PDF format
07/01/2011 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- Amendment View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- Name Change View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
12/28/2009 -- Amendment View image in PDF format
11/09/2009 -- ANNUAL REPORT View image in PDF format
10/01/2009 -- REINSTATEMENT View image in PDF format
03/30/2009 -- Reg. Agent Change View image in PDF format
03/19/2009 -- Amendment View image in PDF format
09/25/2008 -- ANNUAL REPORT View image in PDF format
06/24/2008 -- Amendment View image in PDF format
06/10/2008 -- Amendment and Name Change View image in PDF format
06/09/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
07/23/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
11/01/1999 -- Amendment and Name Change View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format