Detail by Officer/Registered Agent Name
Foreign Profit Corporation
THOMSON BROADCAST US INC.
Filing Information
F21000000700
83-4672737
02/03/2021
DE
ACTIVE
Principal Address
Changed: 05/01/2023
7891 Central Industrial Drive
Suite 100
West Palm Beach, FL 33404
Suite 100
West Palm Beach, FL 33404
Changed: 05/01/2023
Mailing Address
Changed: 05/01/2023
7891 Central Industrial Drive
Suite 100
West Palm Beach, FL 33404
Suite 100
West Palm Beach, FL 33404
Changed: 05/01/2023
Registered Agent Name & Address
INCORP SERVICES, INC.
Name Changed: 12/28/2021
Address Changed: 03/17/2023
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312
TALLAHASSEE, FL 32312
Name Changed: 12/28/2021
Address Changed: 03/17/2023
Officer/Director Detail
Name & Address
Title Director, President
Alexander, Aby
Title Secretary
Francois Peyrot, ESQ.
Title Director
Akbaraly, Imran Alessandro
Title Director, President
Alexander, Aby
7891 Central Industrial Drive
Suite 100
West Palm Beach, FL 33404
Suite 100
West Palm Beach, FL 33404
Title Secretary
Francois Peyrot, ESQ.
62 Williams st., 8th Fl
New York, NY 10005
New York, NY 10005
Title Director
Akbaraly, Imran Alessandro
7891 Central Industrial Drive
Suite 100
West Palm Beach, FL 33404
Suite 100
West Palm Beach, FL 33404
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 05/01/2023 |
Document Images