Detail by Officer/Registered Agent Name
Foreign Profit Corporation
INSURANCE STAFFERS, INC.
Filing Information
F08000001017
36-3508473
03/06/2008
IL
ACTIVE
REINSTATEMENT
10/22/2021
Principal Address
Changed: 05/01/2023
190 South LaSalle Street
Suite 2850
Chicago, IL 60603
Suite 2850
Chicago, IL 60603
Changed: 05/01/2023
Mailing Address
Changed: 05/01/2023
190 South LaSalle Street
Suite 2850
Chicago, IL 60603
Suite 2850
Chicago, IL 60603
Changed: 05/01/2023
Registered Agent Name & Address
BUSINESS FILINGS INCORPORATED
Name Changed: 01/11/2019
Address Changed: 01/11/2019
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 01/11/2019
Address Changed: 01/11/2019
Officer/Director Detail
Name & Address
Title Director
Jacobson, Richard
Title President
Jacobson, Gregory
Title Secretary
Jacobson, Richard
Title Accounting Manager
Smith, Devie
Title Treasurer
Jacobson, Richard
Title Director
Pinkham, Corey
Title Director
Jacobson, Gregory
Title Director
Jacobson, Richard
190 South LaSalle Street
Suite 2850
Chicago, IL 60603
Suite 2850
Chicago, IL 60603
Title President
Jacobson, Gregory
190 South LaSalle Street
Suite 2850
Chicago, IL 60603
Suite 2850
Chicago, IL 60603
Title Secretary
Jacobson, Richard
190 South LaSalle Street
Suite 2850
Chicago, IL 60603
Suite 2850
Chicago, IL 60603
Title Accounting Manager
Smith, Devie
190 South LaSalle Street
Suite 2850
Chicago, IL 60603
Suite 2850
Chicago, IL 60603
Title Treasurer
Jacobson, Richard
190 South LaSalle Street
Suite 2850
Chicago, IL 60603
Suite 2850
Chicago, IL 60603
Title Director
Pinkham, Corey
190 South LaSalle Street
Suite 2850
Chicago, IL 60603
Suite 2850
Chicago, IL 60603
Title Director
Jacobson, Gregory
190 South LaSalle Street
Suite 2850
Chicago, IL 60603
Suite 2850
Chicago, IL 60603
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 05/01/2023 |
2024 | 04/23/2024 |
Document Images