Detail by Officer/Registered Agent Name
Foreign Profit Corporation
FTS FLORIDA, INC.
Cross Reference Name
FTS US, INC.
Filing Information
F16000005236
81-4274412
11/23/2016
DE
ACTIVE
REINSTATEMENT
06/29/2023
Principal Address
Changed: 06/29/2023
150 E. 52nd Street
Ste. 6000
NEW YORK, NY 10022
Ste. 6000
NEW YORK, NY 10022
Changed: 06/29/2023
Mailing Address
Changed: 06/29/2023
150 E. 52nd Street
Ste. 6000
NEW YORK, NY 10022
Ste. 6000
NEW YORK, NY 10022
Changed: 06/29/2023
Registered Agent Name & Address
NRAI SERVICES, INC.
Name Changed: 10/16/2018
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 10/16/2018
Officer/Director Detail
Name & Address
Title CEO & Director
McEnroe, William
Title President & Director
Archibald, Georges
Title Treasurer
Espiritu, Paul
Title Secretary
Thorpe, Kimberly
Title Director
Boivin, Georges
Title Director
Wheatley, James
Title Director
Pollack, Max
Title CEO & Director
McEnroe, William
150 E. 52nd Street
Ste. 6000
NEW YORK, NY 10022
Ste. 6000
NEW YORK, NY 10022
Title President & Director
Archibald, Georges
150 E. 52nd Street
Ste. 6000
NEW YORK, NY 10022
Ste. 6000
NEW YORK, NY 10022
Title Treasurer
Espiritu, Paul
6725 Airport Road, Suite 300
Mississauga, Ontario L4V 1V2 CA
Mississauga, Ontario L4V 1V2 CA
Title Secretary
Thorpe, Kimberly
150 E. 52nd Street
Ste. 6000
NEW YORK, NY 10022
Ste. 6000
NEW YORK, NY 10022
Title Director
Boivin, Georges
150 E. 52nd Street
Ste. 6000
NEW YORK, NY 10022
Ste. 6000
NEW YORK, NY 10022
Title Director
Wheatley, James
150 E. 52nd Street
Ste. 6000
NEW YORK, NY 10022
Ste. 6000
NEW YORK, NY 10022
Title Director
Pollack, Max
150 E. 52nd Street
Ste. 6000
NEW YORK, NY 10022
Ste. 6000
NEW YORK, NY 10022
Annual Reports
Report Year | Filed Date |
2021 | 04/02/2021 |
2022 | 06/29/2023 |
2023 | 06/29/2023 |
Document Images