Detail by Officer/Registered Agent Name

Foreign Profit Corporation

FCB WORLDWIDE, INC.

Filing Information
F95000005312 47-6024114 10/31/1995 DE ACTIVE NAME CHANGE AMENDMENT 04/07/2014 NONE
Principal Address
100 W 33RD ST
NEW YORK, NY 10001

Changed: 04/21/2009
Mailing Address
1919 Aksarben Dr
OMAHA, NE 68102

Changed: 04/30/2024
Registered Agent Name & Address CAPITOL CORPORATE SERVICES, INC.
515 EAST PARK AVENUE
2ND FL
TALLAHASSEE, FL 32301

Name Changed: 11/08/2010

Address Changed: 08/16/2017
Officer/Director Detail Name & Address

Title VSEC

Dobson, Robert
909 Third Ave
NEW YORK, NY 10022

Title VP

GILLIAM, JOHN
1919 Aksarben Dr
OMAHA, NE 68106

Title PRES

Turnbull, Tyler
100 W 33RD ST
NEW YORK, NY 10001

Title VP

ALEXANDROU, ANTHONY
909 Third Ave
NEW YORK, NY 10022

Title VP

Ogle, Susan
1919 Aksarben Dr
OMAHA, NE 68106

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 06/21/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
06/21/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
03/06/2017 -- ANNUAL REPORT View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- Name Change View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
11/08/2010 -- Reg. Agent Change View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
08/08/2008 -- Name Change View image in PDF format
05/20/2008 -- Reg. Agent Change View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
07/15/2002 -- Reg. Agent Change View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
08/28/2000 -- Name Change View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
05/21/1996 -- ANNUAL REPORT View image in PDF format
10/31/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format