Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CASH APP TAXES, INC.
Filing Information
F21000006272
35-2570560
10/29/2021
DE
ACTIVE
Principal Address
Changed: 04/16/2024
1955 Broadway
Suite 600
Oakland, CA 94612
Suite 600
Oakland, CA 94612
Changed: 04/16/2024
Mailing Address
Changed: 04/16/2024
1955 Broadway
Suite 600
Oakland, CA 94612
Suite 600
Oakland, CA 94612
Changed: 04/16/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title VP
Seabrease, Phil
Title President
Jennings, Owen
Title Director
Jennings, Owen
Title Treasurer
Fink, Patric
Title Secretary
MaGee, Julie
Title CFO
Fink, Patric
Title VP
Seabrease, Phil
1955 Broadway
Suite 600
Oakland, CA 94612
Suite 600
Oakland, CA 94612
Title President
Jennings, Owen
1955 Broadway
Suite 600
Oakland, CA 94612
Suite 600
Oakland, CA 94612
Title Director
Jennings, Owen
1955 Broadway
Suite 600
Oakland, CA 94612
Suite 600
Oakland, CA 94612
Title Treasurer
Fink, Patric
1955 Broadway
Suite 600
Oakland, CA 94612
Suite 600
Oakland, CA 94612
Title Secretary
MaGee, Julie
1955 Broadway
Suite 600
Oakland, CA 94612
Suite 600
Oakland, CA 94612
Title CFO
Fink, Patric
1955 Broadway
Suite 600
Oakland, CA 94612
Suite 600
Oakland, CA 94612
Annual Reports
Report Year | Filed Date |
2023 | 03/02/2023 |
2023 | 04/28/2023 |
2024 | 04/16/2024 |
Document Images