Detail by Entity Name
Foreign Profit Corporation
TRANSWORLD SYSTEMS INC.
Filing Information
844714
94-1728881
11/30/1979
CA
ACTIVE
NAME CHANGE AMENDMENT
04/17/1980
NONE
Principal Address
Changed: 04/20/2020
500 Virginia Drive, Suite 514
Ft. Washington, PA 19034
Ft. Washington, PA 19034
Changed: 04/20/2020
Mailing Address
Changed: 02/22/2024
3838 N. Causeway Blvd, Suite 2800
Metairie, LA 70002
Metairie, LA 70002
Changed: 02/22/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 07/07/2023
Address Changed: 07/07/2023
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 07/07/2023
Address Changed: 07/07/2023
Officer/Director Detail
Name & Address
Title Director, VP, Secretary
Ebrahemi, Fred
Title Executive Vice President
Petersen, Joel
Title President, Director, CEO
Laughlin, Joseph E.
Title Director
Patriarca, Michael
Title Director, VP, Secretary
Ebrahemi, Fred
150 N Field Drive Two Conway Park, Suite 200
Lake Forest, IL 60045
Lake Forest, IL 60045
Title Executive Vice President
Petersen, Joel
150 N Field Drive, Two Conway Park, Suite 200
Lake Forest, IL 60045
Lake Forest, IL 60045
Title President, Director, CEO
Laughlin, Joseph E.
150 N Field Drive, Two Conway Park, Suite 200
Lake Forest, IL 60045
Lake Forest, IL 60045
Title Director
Patriarca, Michael
150 N Field Drive, Two Conway Park, Suite 200
Lake Forest, IL 60045
Lake Forest, IL 60045
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 04/26/2023 |
2024 | 02/22/2024 |
Document Images