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
6509 Flying Cloud Drive
Suite 130
Eden Prairie, MN 55344

Changed: 04/15/2024
Mailing Address
6509 Flying Cloud Drive
Suite 130
Eden Prairie, MN 55344

Changed: 04/15/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 06/03/2016

Address Changed: 06/03/2016
Officer/Director Detail Name & Address

Title Secretary

Isaacson, Jeffrey
6509 Flying Cloud Drive
Suite 130
Eden Prairie, MN 55344

Title Treasurer / CFO

Sabroe, Jesper
6509 Flying Cloud Drive
Suite 130
Eden Prairie, MN 55344

Title Chairman of the Board

Wiboltt, Henrick
6509 Flying Cloud Drive
Suite 130
Eden Prairie, MN 55344

Title Secretary

Larson, Kristopher
6509 Flying Cloud Drive
Suite 130
Eden Prairie, MN 55344

Title VP

Larson, Kristopher
6509 Flying Cloud Drive
Suite 130
Eden Prairie, MN 55344

Title President / CEO

Cheron-Dittman, Mike
6509 Flying Cloud Drive
Suite 130
Eden Prairie, MN 55344

Annual Reports
Report YearFiled Date
2022 03/25/2022
2023 02/24/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
03/25/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
05/02/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
06/03/2016 -- Reg. Agent Change View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
02/28/2011 -- ANNUAL REPORT View image in PDF format
06/16/2010 -- ANNUAL REPORT View image in PDF format
02/19/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
05/07/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
03/30/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
05/10/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
08/29/1997 -- NAME CHANGE View image in PDF format
07/31/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format