Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AFTER, INC.

Filing Information
F12000003901 38-3140222 09/21/2012 DE ACTIVE REINSTATEMENT 01/19/2018
Principal Address
230 East Avenue
Norwalk, CT 06855

Changed: 02/16/2024
Mailing Address
7901 4th St N STE 300
St. Petersburg, FL 33702

Changed: 02/16/2024
Registered Agent Name & Address REGISTERED AGENTS INC
7901 4TH ST N STUITE 300
ST. PETERSBURG, FL 33702

Name Changed: 09/15/2023

Address Changed: 09/15/2023
Officer/Director Detail Name & Address

Title President

Baldwin, Nathan
7901 4th St N STE 300
St. Petersburg, FL 33702

Title Secretary

Yahia, Idriss Hadj
7901 4th St N STE 300
St. Petersburg, FL 33702

Title Director

Crummack, Matthew
7901 4th St N STE 300
St. Petersburg, FL 33702

Title Director

Terry, Gayle
7901 4th St N STE 300
St. Petersburg, FL 33702

Annual Reports
Report YearFiled Date
2022 01/18/2022
2023 01/05/2023
2024 02/16/2024