Detail by Officer/Registered Agent Name
Foreign Profit Corporation
DSTS HOLDING, INC.
Filing Information
F02000002356
01-0662235
05/10/2002
DE
ACTIVE
Principal Address
Changed: 04/30/2019
958 20th Place
2nd Floor
Vero Beach, FL 32960
2nd Floor
Vero Beach, FL 32960
Changed: 04/30/2019
Mailing Address
Changed: 04/30/2019
958 20th Place
2nd Floor
Vero Beach, FL 32960
2nd Floor
Vero Beach, FL 32960
Changed: 04/30/2019
Registered Agent Name & Address
COGENCY GLOBAL INC.
Name Changed: 09/17/2012
Address Changed: 07/07/2015
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301
Suite 4
Tallahassee, FL 32301
Name Changed: 09/17/2012
Address Changed: 07/07/2015
Officer/Director Detail
Name & Address
Title Chairman Managing Partner, Director
SMICK, TIMOTHY S
Title President CEO
HANSON, SARABETH
Title VP Secretary CDO
JENNINGS, CHARLES N.
Title CFO Treasurer Assistant Secretary
Collins, Chris
Title Managing Member
HRA Holdings, LLC
Title Chairman Managing Partner, Director
SMICK, TIMOTHY S
958 20th Place
2nd Floor
Vero Beach, FL 32960
2nd Floor
Vero Beach, FL 32960
Title President CEO
HANSON, SARABETH
958 20th Place
2nd Floor
Vero Beach, FL 32960
2nd Floor
Vero Beach, FL 32960
Title VP Secretary CDO
JENNINGS, CHARLES N.
958 20th Place
2nd Floor
Vero Beach, FL 32960
2nd Floor
Vero Beach, FL 32960
Title CFO Treasurer Assistant Secretary
Collins, Chris
958 20th Place
2nd Floor
Vero Beach, FL 32960
2nd Floor
Vero Beach, FL 32960
Title Managing Member
HRA Holdings, LLC
958 20th Place
2nd Floor
Vero Beach, FL 32960
2nd Floor
Vero Beach, FL 32960
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/25/2023 |
2024 | 04/12/2024 |
Document Images