Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ENTUITIVE US INC.
Filing Information
F18000005318
36-4836138
11/20/2018
DE
ACTIVE
REINSTATEMENT
07/18/2022
Principal Address
Changed: 04/21/2023
28 W 44th St Suite 1118
NEW YORK, NY 10036
NEW YORK, NY 10036
Changed: 04/21/2023
Mailing Address
Changed: 04/21/2023
200 University ave, 7th floor
Toronto, ON M5H 3C6 CA
Toronto, ON M5H 3C6 CA
Changed: 04/21/2023
Registered Agent Name & Address
Registered Agents Inc
Name Changed: 07/18/2022
Address Changed: 04/21/2023
7901 4th St N Ste 300
St. Petersburg, FL 33702
St. Petersburg, FL 33702
Name Changed: 07/18/2022
Address Changed: 04/21/2023
Officer/Director Detail
Name & Address
Title Director
SCHROEDER, BROCK
Title VP
STONEHOUSE, BRIAN
Title President
Schroeder, Brock
Title VP
Hodgkins, Ken
Title Director
Hillcoat, Mike
Title Director
Luthi, Tanya
Title Director
SCHROEDER, BROCK
28 W 44TH STREET #1118
NEW YORK, NY 10036
NEW YORK, NY 10036
Title VP
STONEHOUSE, BRIAN
24 W 44TH STREET #1118
NEW YORK, NY 10036
NEW YORK, NY 10036
Title President
Schroeder, Brock
28 W 44th St Suite 1118
NEW YORK, NY 10036
NEW YORK, NY 10036
Title VP
Hodgkins, Ken
28 W 44th St Suite 1118
NEW YORK, NY 10036
NEW YORK, NY 10036
Title Director
Hillcoat, Mike
28 W 44th St Suite 1118
NEW YORK, NY 10036
NEW YORK, NY 10036
Title Director
Luthi, Tanya
28 W 44th St Suite 1118
NEW YORK, NY 10036
NEW YORK, NY 10036
Annual Reports
Report Year | Filed Date |
2021 | 07/18/2022 |
2022 | 07/18/2022 |
2023 | 04/21/2023 |
Document Images
04/21/2023 -- ANNUAL REPORT | View image in PDF format |
07/18/2022 -- REINSTATEMENT | View image in PDF format |
11/20/2018 -- Foreign Profit | View image in PDF format |