Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PANAZ (USA), INC.
Filing Information
F20000004293
N/A
09/29/2020
CA
ACTIVE
Principal Address
Changed: 04/24/2024
230 South New York Ave, Suite 101
Winter Park, FL 32789
Winter Park, FL 32789
Changed: 04/24/2024
Mailing Address
Changed: 04/24/2024
230 South New York Ave, Suite 101
Winter Park, FL 32789
Winter Park, FL 32789
Changed: 04/24/2024
Registered Agent Name & Address
CORPORATION CREATIONS NETWORK INC
Name Changed: 04/26/2022
Address Changed: 04/26/2022
801 US Highway 1
North Palm Beach, FL 33408
North Palm Beach, FL 33408
Name Changed: 04/26/2022
Address Changed: 04/26/2022
Officer/Director Detail
Name & Address
Title CEO
Attard, Anthony John William
Title Secretary
Logus, John Constantine
Title CFO / Director
Memon, Nadeem
Title CEO
Attard, Anthony John William
230 South New York Ave, Suite 101
Winter Park, FL 32789
Winter Park, FL 32789
Title Secretary
Logus, John Constantine
230 South New York Ave, Suite 101
Winter Park, FL 32789
Winter Park, FL 32789
Title CFO / Director
Memon, Nadeem
Bentley Wood Way
Hapton, United Kingdom BB11 SST GB
Hapton, United Kingdom BB11 SST GB
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/27/2023 |
2024 | 04/24/2024 |
Document Images