Detail by Officer/Registered Agent Name
Foreign Profit Corporation
FISHER TANK COMPANY
Filing Information
P12000
23-1384852
11/03/1986
PA
ACTIVE
Principal Address
Changed: 03/02/1999
3131 W. FOURTH STREET
CHESTER, PA 19013
CHESTER, PA 19013
Changed: 03/02/1999
Mailing Address
Changed: 02/26/2009
3131 W. FOURTH STREET
CHESTER, PA 19013
CHESTER, PA 19013
Changed: 02/26/2009
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 02/27/1992
Address Changed: 02/27/1992
1201 HAYES STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 02/27/1992
Address Changed: 02/27/1992
Officer/Director Detail
Name & Address
Title CEO, Director
SZELAK, MICHAEL
Title President, Director
WINDHAM, PAUL
Title Secretary, Director
MILLER, JAMES
Title Treasurer
EDWARDS, SCOT M
Title VP, Director
JENSEN, KENNETH
Title CEO, Director
SZELAK, MICHAEL
30 SCOTT ROAD
GLEN MILLS, PA 19342
GLEN MILLS, PA 19342
Title President, Director
WINDHAM, PAUL
320 BEAUMONT DRIVE
LEXINGTON, SC 29072
LEXINGTON, SC 29072
Title Secretary, Director
MILLER, JAMES
157 ANDRIEN ROAD
GLEN MILLS, PA 19342
GLEN MILLS, PA 19342
Title Treasurer
EDWARDS, SCOT M
61 MEADOW LANE
ELKTON, MD 21921
ELKTON, MD 21921
Title VP, Director
JENSEN, KENNETH
3703 ARLINGTON AVE
BROOKHAVEN, PA 19015
BROOKHAVEN, PA 19015
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 04/05/2023 |
2024 | 03/14/2024 |
Document Images