Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WARSTEINER IMPORTERS AGENCY, INC.

Filing Information
P38374 84-1103494 04/16/1992 CO ACTIVE
Principal Address
9359 ALLEN ROAD
WEST CHESTER, OH 45069

Changed: 07/19/2000
Mailing Address
9359 ALLEN ROAD
WEST CHESTER, OH 45069

Changed: 07/19/2000
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 01/19/2011

Address Changed: 01/19/2011
Officer/Director Detail Name & Address

Title D S

WEBSTER, JAMES L
3744 N. HARDING AVE.
CHICAGO, IL 60618

Title VP

SCHULER, ROBERT
9359 ALLEN ROAD
WEST CHESTER, OH 45069

Title President

Edwards, Jason R
9359 ALLEN ROAD
WEST CHESTER, OH 45069

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 04/14/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
04/14/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
03/10/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
03/13/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
06/12/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- Reg. Agent Change View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
06/19/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
07/19/2007 -- ANNUAL REPORT View image in PDF format
01/04/2006 -- ANNUAL REPORT View image in PDF format
07/25/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
07/19/2000 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- Reg. Agent Change View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
05/28/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
06/17/1996 -- ANNUAL REPORT View image in PDF format
03/21/1995 -- ANNUAL REPORT View image in PDF format