Detail by Officer/Registered Agent Name
Foreign Profit Corporation
FOSS NORTH AMERICA, INC.
Filing Information
F94000002561
41-1529328
05/17/1994
MN
ACTIVE
NAME CHANGE AMENDMENT
08/29/1997
NONE
Principal Address
Changed: 04/15/2024
6509 Flying Cloud Drive
Suite 130
Eden Prairie, MN 55344
Suite 130
Eden Prairie, MN 55344
Changed: 04/15/2024
Mailing Address
Changed: 04/15/2024
6509 Flying Cloud Drive
Suite 130
Eden Prairie, MN 55344
Suite 130
Eden Prairie, MN 55344
Changed: 04/15/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 06/03/2016
Address Changed: 06/03/2016
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 06/03/2016
Address Changed: 06/03/2016
Officer/Director Detail
Name & Address
Title Secretary
Isaacson, Jeffrey
Title Treasurer / CFO
Sabroe, Jesper
Title Chairman of the Board
Wiboltt, Henrick
Title Secretary
Larson, Kristopher
Title VP
Larson, Kristopher
Title President / CEO
Cheron-Dittman, Mike
Title Secretary
Isaacson, Jeffrey
6509 Flying Cloud Drive
Suite 130
Eden Prairie, MN 55344
Suite 130
Eden Prairie, MN 55344
Title Treasurer / CFO
Sabroe, Jesper
6509 Flying Cloud Drive
Suite 130
Eden Prairie, MN 55344
Suite 130
Eden Prairie, MN 55344
Title Chairman of the Board
Wiboltt, Henrick
6509 Flying Cloud Drive
Suite 130
Eden Prairie, MN 55344
Suite 130
Eden Prairie, MN 55344
Title Secretary
Larson, Kristopher
6509 Flying Cloud Drive
Suite 130
Eden Prairie, MN 55344
Suite 130
Eden Prairie, MN 55344
Title VP
Larson, Kristopher
6509 Flying Cloud Drive
Suite 130
Eden Prairie, MN 55344
Suite 130
Eden Prairie, MN 55344
Title President / CEO
Cheron-Dittman, Mike
6509 Flying Cloud Drive
Suite 130
Eden Prairie, MN 55344
Suite 130
Eden Prairie, MN 55344
Annual Reports
Report Year | Filed Date |
2022 | 03/25/2022 |
2023 | 02/24/2023 |
2024 | 04/15/2024 |
Document Images