Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ZURICH AGENCY SERVICES, INC.

Filing Information
F93000001065 04-3126497 02/15/1993 MA ACTIVE NAME CHANGE AMENDMENT 02/15/2013 NONE
Principal Address
1299 ZURICH WAY
SCHAUMBURG, IL 60196

Changed: 07/22/2016
Mailing Address
1299 ZURICH WAY
REGULATORY SERVICES
SCHAUMBURG, IL 60196

Changed: 03/27/2017
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 06/22/1999

Address Changed: 06/22/1999
Officer/Director Detail Name & Address

Title President, Director

Meador, Jason
1299 ZURICH WAY
SCHAUMBURG, IL 60196

Title Secretary

Lazarczyk, Laura
1299 Zurich Way
Schaumburg, IL 60196

Title Treasurer

Daniel, Robert
1299 ZURICH WAY
SCHAUMBURG, IL 60196

Title Asst. Secretary, Director

Hauser, Richard
1299 ZURICH WAY
SCHAUMBURG, IL 60196

Title Director

Perkins, Barry
1299 ZURICH WAY
SCHAUMBURG, IL 60196

Title CFO

Hirs, Peter
1299 ZURICH WAY
SCHAUMBURG, IL 60196

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/21/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
03/26/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
02/15/2013 -- Name Change View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
12/20/1999 -- Name Change View image in PDF format
06/22/1999 -- Reg. Agent Change View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
06/03/1997 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- REG. AGENT CHANGE View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format