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
Mailing Address
4500 140TH AVENUE NORTH, SUITE 101
CLEARWATER, FL 33762
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 09/22/2022

Address Changed: 09/22/2022
Officer/Director Detail Name & Address

Title Director, President

East, Nick
Bath Innovation Centre
Broad Quay
Bath BA1 1UD GB

Title Secretary

Thorelli, Thomas H.
70 West Madison St., Suite 5750
Chicago, IL 60602

Title Treasurer

Neil, Gus
Bath Innovation Centre
Broad Quay
Bath BA1 1UD GB

Title Director

Buggy, Brian
Bath Innovation Centre
Broad Quay
Bath BA1 1UD GB

Title Director

Craton, Jon
Bath Innovation Centre
Broad Quay
Bath BA1 1UD GB

Title Director

Gibson, Donald
Bath Innovation Centre
Broad Quay
Bath BA1 1UD GB

Annual Reports
Report YearFiled Date
2019 04/05/2019
2020 09/10/2020
2021 04/15/2021