Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ZYNSTRA, INC.
Filing Information
F16000003370
36-4795642
07/28/2016
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/23/2022
NONE
Principal Address
4500 140TH AVENUE NORTH, SUITE 101
CLEARWATER, FL 33762
CLEARWATER, FL 33762
Mailing Address
4500 140TH AVENUE NORTH, SUITE 101
CLEARWATER, FL 33762
CLEARWATER, FL 33762
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 09/22/2022
Address Changed: 09/22/2022
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 09/22/2022
Address Changed: 09/22/2022
Officer/Director Detail
Name & Address
Title Director, President
East, Nick
Title Secretary
Thorelli, Thomas H.
Title Treasurer
Neil, Gus
Title Director
Buggy, Brian
Title Director
Craton, Jon
Title Director
Gibson, Donald
Title Director, President
East, Nick
Bath Innovation Centre
Broad Quay
Bath BA1 1UD GB
Broad Quay
Bath BA1 1UD GB
Title Secretary
Thorelli, Thomas H.
70 West Madison St., Suite 5750
Chicago, IL 60602
Chicago, IL 60602
Title Treasurer
Neil, Gus
Bath Innovation Centre
Broad Quay
Bath BA1 1UD GB
Broad Quay
Bath BA1 1UD GB
Title Director
Buggy, Brian
Bath Innovation Centre
Broad Quay
Bath BA1 1UD GB
Broad Quay
Bath BA1 1UD GB
Title Director
Craton, Jon
Bath Innovation Centre
Broad Quay
Bath BA1 1UD GB
Broad Quay
Bath BA1 1UD GB
Title Director
Gibson, Donald
Bath Innovation Centre
Broad Quay
Bath BA1 1UD GB
Broad Quay
Bath BA1 1UD GB
Annual Reports
Report Year | Filed Date |
2019 | 04/05/2019 |
2020 | 09/10/2020 |
2021 | 04/15/2021 |
Document Images