Detail by Officer/Registered Agent Name
Foreign Profit Corporation
NATIONWIDE CONTROLS, INC.
Filing Information
F19000004919
27-1906880
10/28/2019
CA
ACTIVE
Principal Address
915 W. IMPERIAL HWY., SUITE 160
BREA, CA 92821
BREA, CA 92821
Mailing Address
915 W. IMPERIAL HWY., SUITE 160
BREA, CA 92821
BREA, CA 92821
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 03/21/2024
Address Changed: 03/24/2024
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 03/21/2024
Address Changed: 03/24/2024
Officer/Director Detail
Name & Address
Title President
Monteleone, Sarah
Title Secretary, Director
Daly, Chris
Title CFO, Director
Sackett, Michael
Title Director
Suskie, David
Title Director
White, Bob
Title Director
Chandler, Joseph
Title Director
Daushcer, Matthew
Title Director
Porte, Dominic
Title Director
Barrett, Gavin
Title President
Monteleone, Sarah
915 W. IMPERIAL HWY., SUITE 160
BREA, CA 92821
BREA, CA 92821
Title Secretary, Director
Daly, Chris
345 19th Street North
Fargo, ND 58102
Fargo, ND 58102
Title CFO, Director
Sackett, Michael
915 W Imperial Hwy
Suite 160
Brea, CA 92821
Suite 160
Brea, CA 92821
Title Director
Suskie, David
4 McNish Way
West Caldwell, NJ 07006
West Caldwell, NJ 07006
Title Director
White, Bob
5138 Lilium Dr
Plainfield, IN 46168
Plainfield, IN 46168
Title Director
Chandler, Joseph
Nine Union Hill Road
West Conshohocken, PA 19428
West Conshohocken, PA 19428
Title Director
Daushcer, Matthew
1277 Military Rd
Buffalo, NY 14217
Buffalo, NY 14217
Title Director
Porte, Dominic
915 W. IMPERIAL HWY., SUITE 160
BREA, CA 92821
BREA, CA 92821
Title Director
Barrett, Gavin
2693 Steeles Ave W.
Toronto, ON M3J 2Z8 CA
Toronto, ON M3J 2Z8 CA
Annual Reports
Report Year | Filed Date |
2022 | 03/16/2022 |
2023 | 03/07/2023 |
2024 | 04/03/2024 |
Document Images