Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MODULAR SPACE CORPORATION

Filing Information
P40939 54-1375284 10/07/1992 DE INACTIVE WITHDRAWAL 03/14/2019 NONE
Principal Address
1200 SWEDESFORD ROAD
BERWYN, PA 19312

Changed: 01/25/2008
Mailing Address
901 S. BOND STREET
SUITE 600
BALTIMORE, MD 21231

Changed: 03/14/2019
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 11/01/2018

Address Changed: 11/01/2018
Registered Agent Revoked: 03/14/2019
Officer/Director Detail Name & Address

Title PRESIDENT, CEO, DIRECTOR

SOULTZ, BRADLEY L.
1200 SWEDESFORD RD
BERWYN, PA 19312

Title VP, CONTROLLER, ASSISTANT SECRETARY

FURLONG, JOHN
1200 SWEDESFORD ROAD
BERWYN, PA 19312

Title TREASURER, CHIEF ACCOUNTING OFFICER

SHANKS, SALLY J.
1200 SWEDESFORD ROAD
BERWYN, PA 19312

Title Title Administrator

DiCola, Mary
1200 SWEDESFORD ROAD
BERWYN, PA 19312

Title Title Administrator

Allen, Carmelita (Carmen)
1200 SWEDESFORD ROAD
BERWYN, PA 19312

Title VP, SECRETARY, GENERAL COUNSEL, DIRECTOR

BACON, BRADLEY L.
1200 SWEDESFORD ROAD
BERWYN, PA 19312

Title ASSISTANT SECRETARY

BISHOP, SAMANTHA
1200 SWEDESFORD ROAD
BERWYN, PA 19312

Title CFO, DIRECTOR

BOSWELL, TIMOTHY D.
1200 SWEDESFORD ROAD
BERWYN, PA 19312

Annual Reports
Report YearFiled Date
2018 01/30/2018
2018 08/17/2018
2019 02/15/2019

Document Images
03/14/2019 -- Withdrawal View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
11/01/2018 -- Reg. Agent Change View image in PDF format
10/04/2018 -- AMENDED ANNUAL REPORT View image in PDF format
08/17/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
10/13/2017 -- AMENDED ANNUAL REPORT View image in PDF format
08/31/2017 -- Off/Dir Resignation View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
02/10/2014 -- ANNUAL REPORT View image in PDF format
09/30/2013 -- Reg. Agent Change View image in PDF format
01/27/2013 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
11/02/2007 -- ANNUAL REPORT View image in PDF format
10/26/2007 -- ANNUAL REPORT View image in PDF format
10/05/2007 -- ANNUAL REPORT View image in PDF format
09/18/2007 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- Name Change View image in PDF format
04/14/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
03/03/2004 -- Reg. Agent Change View image in PDF format
05/19/2003 -- ANNUAL REPORT View image in PDF format
01/28/2002 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
02/13/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
02/11/1998 -- ANNUAL REPORT View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
02/06/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format