Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TRACFONE WIRELESS, INC.
Filing Information
F07000005034
65-0655753
10/10/2007
DE
ACTIVE
AMENDMENT
03/09/2023
NONE
Principal Address
Changed: 04/08/2021
9700 Northwest 112th Avenue
Miami, FL 33178
Miami, FL 33178
Changed: 04/08/2021
Mailing Address
Changed: 04/08/2021
9700 Northwest 112th Avenue
Miami, FL 33178
Miami, FL 33178
Changed: 04/08/2021
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 05/13/2022
Address Changed: 05/13/2022
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 05/13/2022
Address Changed: 05/13/2022
Officer/Director Detail
Name & Address
Title Director
Armour, Caroline
Title CEO
KLEIN, ANGELA
Title Secretary
Ruggiero, Joseph M.
Title Vice President-Taxes
CHU, RAYMOND P.
Title Asst. Secretary
ERGEN, BRANDON
Title Director
Armour, Caroline
9700 NORTHWEST 112TH AVENUE
MIAMI, FL 33178
MIAMI, FL 33178
Title CEO
KLEIN, ANGELA
9700 NORTHWEST 112TH AVENUE
MIAMI, FL 33178
MIAMI, FL 33178
Title Secretary
Ruggiero, Joseph M.
9700 Northwest 112th Avenue
Miami, FL 33178
Miami, FL 33178
Title Vice President-Taxes
CHU, RAYMOND P.
ONE VERIZON WAY
BASKING RIDGE, NJ 07920
BASKING RIDGE, NJ 07920
Title Asst. Secretary
ERGEN, BRANDON
ONE VERIZON WAY
BASKING RIDGE, NJ 07920
BASKING RIDGE, NJ 07920
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 04/20/2023 |
2024 | 01/08/2024 |
Document Images