Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MINERAL RESOURCE TECHNOLOGIES, INC.
Filing Information
F04000002661
22-3407010
05/13/2004
DE
ACTIVE
Principal Address
Changed: 04/04/2023
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Changed: 04/04/2023
Mailing Address
Changed: 04/04/2023
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Changed: 04/04/2023
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK INC.
Name Changed: 08/10/2011
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 08/10/2011
Address Changed: 03/25/2020
Officer/Director Detail
Name & Address
Title VP
Martinez, Guillermo
Title Secretary
EGAN, MIKE F
Title Asst. Treasurer
NELSON, KELLY A
Title Treasurer
Tessier, Tracie A.
Title Asst. Secretary
HEFFERNAN, JOHN V
Title Treasurer, Director
Quintanilla, Luciano Martinez
Title VP
LOZANO, JORGE
Title President
FOXE, TANYA
Title VP
Martinez, Guillermo
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Secretary
EGAN, MIKE F
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Asst. Treasurer
NELSON, KELLY A
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Treasurer
Tessier, Tracie A.
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Asst. Secretary
HEFFERNAN, JOHN V
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Treasurer, Director
Quintanilla, Luciano Martinez
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP
LOZANO, JORGE
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title President
FOXE, TANYA
1720 E Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Annual Reports
Report Year | Filed Date |
2022 | 04/13/2022 |
2023 | 04/04/2023 |
2024 | 03/13/2024 |
Document Images