Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PILLAR TO POST, INC.

Filing Information
F94000004408 59-3256869 08/24/1994 DE ACTIVE
Principal Address
14502 NORTH DALE MABRY HIGHWAY
SUITE 200
TAMPA, FL 33618

Changed: 03/23/2009
Mailing Address
14502 NORTH DALE MABRY HIGHWAY
SUITE 200
TAMPA, FL 33618

Changed: 03/23/2009
Registered Agent Name & Address Corporation Service Company
1201 Hays Street
Tallahassee, FL 32301-2607

Name Changed: 04/26/2021

Address Changed: 04/26/2021
Officer/Director Detail Name & Address

Title Dir

CHASE, CHARLES E.
2621 Van Buren Avenue
Suite 550A
Audubon, PA 19403

Title Dir, CEO

Furlough, Charles
14502 North Dale Mabry Highway
Suite 200
Tampa, FL 33618

Title CFO

Sholdice, Jeff
14502 NORTH DALE MABRY HIGHWAY
SUITE 200
TAMPA, FL 33618

Title Dir, Secretary, Treasurer

McDonough, Brian M
38 Resnik Rd
Ste 104
Plymouth, MA 02360

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/26/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
01/21/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
06/21/2007 -- Reg. Agent Change View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
01/16/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
02/18/2004 -- ANNUAL REPORT View image in PDF format
12/08/2003 -- Reg. Agent Change View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
05/03/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format