Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CINCH CONSUMER ELECTRONICS, INC.
Filing Information
F14000002263
46-4673550
05/08/2014
DE
ACTIVE
NAME CHANGE AMENDMENT
12/20/2019
NONE
Principal Address
Changed: 04/26/2024
4700 Exchange Court, Suite 300
Boca Raton, FL 33431
Boca Raton, FL 33431
Changed: 04/26/2024
Mailing Address
Changed: 04/26/2024
4700 Exchange Court
Suite 300
BOCA RATON, FL 33431
Suite 300
BOCA RATON, FL 33431
Changed: 04/26/2024
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK INC
Name Changed: 02/11/2016
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 02/11/2016
Address Changed: 03/25/2020
Officer/Director Detail
Name & Address
Title Chief Executive Officer and President
Upshaw, Steven E.
Title VP
D’Ambrosio, Thomas
Title Secretary and Treasurer / Director
Lupacchino, Mara
Title Assistant Treasurer
Kasprzak, Gregory
Title Assistant Treasurer
Ward, Margaret G.
Title Director
WOLK, HOWARD
Title Director
WOLK, JEFFREY
Title Chief Executive Officer and President
Upshaw, Steven E.
4700 Exchange Court, Suite 300
Boca Raton, FL 33431
Boca Raton, FL 33431
Title VP
D’Ambrosio, Thomas
4700 Exchange Court, Suite 300
Boca Raton, FL 33431
Boca Raton, FL 33431
Title Secretary and Treasurer / Director
Lupacchino, Mara
4700 Exchange Court, Suite 300
Boca Raton, FL 33431
Boca Raton, FL 33431
Title Assistant Treasurer
Kasprzak, Gregory
4700 Exchange Court, Suite 300
Boca Raton, FL 33431
Boca Raton, FL 33431
Title Assistant Treasurer
Ward, Margaret G.
4700 Exchange Court, Suite 300
Boca Raton, FL 33431
Boca Raton, FL 33431
Title Director
WOLK, HOWARD
4700 Exchange Court, Suite 300
Boca Raton, FL 33431
Boca Raton, FL 33431
Title Director
WOLK, JEFFREY
4700 Exchange Court, Suite 300
Boca Raton, FL 33431
Boca Raton, FL 33431
Annual Reports
Report Year | Filed Date |
2022 | 03/09/2022 |
2023 | 04/04/2023 |
2024 | 04/26/2024 |
Document Images