Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TRIP MATE INSURANCE AGENCY, INC.
Filing Information
P33561
48-1062722
04/12/1991
KS
INACTIVE
WITHDRAWAL
01/30/2024
NONE
Principal Address
Changed: 03/04/2022
880 SW 145th Avenue
#400
Pembroke Pines, FL 33027
#400
Pembroke Pines, FL 33027
Changed: 03/04/2022
Mailing Address
Changed: 03/04/2022
880 SW 145th Avenue
#400
Pembroke Pines, FL 33027
#400
Pembroke Pines, FL 33027
Changed: 03/04/2022
Registered Agent Name & Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Address Changed: 03/03/1999
1201 HAYS ST
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Address Changed: 03/03/1999
Officer/Director Detail
Name & Address
Title President, Director
James Carnicelli, Chris
Title Director
Martini, John Eugene
Title Secretary
Collins, John Milton
Title Treasurer
Jean-Louis Keruzore, Benoit Olivier
Title Director
Bemporad, Simone
Title Director
Babinet, Virginie
Title Director
Le Berre, Jean-Yves
Title President, Director
James Carnicelli, Chris
28 Liberty Street
Suite 3040
New York, NY 10005
Suite 3040
New York, NY 10005
Title Director
Martini, John Eugene
28 Liberty Street
Suite 3040
New York, NY 10005
Suite 3040
New York, NY 10005
Title Secretary
Collins, John Milton
28 Liberty Street
Suite 3040
New York, NY 10005
Suite 3040
New York, NY 10005
Title Treasurer
Jean-Louis Keruzore, Benoit Olivier
9797 Aero Drive
Suite 300
San Diego, CA 92123
Suite 300
San Diego, CA 92123
Title Director
Bemporad, Simone
2 rue Pillet-Will
Paris, Cedex 09 75309 FR
Paris, Cedex 09 75309 FR
Title Director
Babinet, Virginie
2 Rue Pillet-Will
Paris, Cedex 09 75309 FR
Paris, Cedex 09 75309 FR
Title Director
Le Berre, Jean-Yves
2 rue Pillet-Will
Paris, Cedex 09 75309 FR
Paris, Cedex 09 75309 FR
Annual Reports
Report Year | Filed Date |
2022 | 03/04/2022 |
2023 | 02/20/2023 |
2023 | 08/25/2023 |
Document Images