Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AMINCO INTERNATIONAL, INC.
Filing Information
P01376
38-2355749
03/27/1984
MI
INACTIVE
REVOKED FOR ANNUAL REPORT
09/26/1997
NONE
Principal Address
Changed: 04/21/1995
330 BISCAYNE BLVD
SUITE 817
MIAMI, FL 33132
SUITE 817
MIAMI, FL 33132
Changed: 04/21/1995
Mailing Address
Changed: 04/21/1995
330 BISCAYNE BLVD
SUITE 817
MIAMI, FL 33132
SUITE 817
MIAMI, FL 33132
Changed: 04/21/1995
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 04/23/1996
Address Changed: 04/23/1996
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 04/23/1996
Address Changed: 04/23/1996
Officer/Director Detail
Name & Address
Title CDP
AL-DALAWI, AMIN M
Title V
AL-DAHLAWI, ABDULLA
Title D
AL-DAHLAWI, HASSAN
Title CDP
AL-DALAWI, AMIN M
330 BISCAYNE BLVD., SUITE 817
MIAMI, FL
MIAMI, FL
Title V
AL-DAHLAWI, ABDULLA
330 BISCAYNE BLVD, SUITE 817
MIAMI, FL
MIAMI, FL
Title D
AL-DAHLAWI, HASSAN
330 BISCAYNE BLVD, SUITE 817
MIAMI, FL
MIAMI, FL
Annual Reports
Report Year | Filed Date |
1994 | 05/01/1994 |
1995 | 04/21/1995 |
1996 | 07/17/1996 |
Document Images
08/18/1999 -- Off/Dir Resignation | View image in PDF format |
07/17/1996 -- ANNUAL REPORT | View image in PDF format |
04/21/1995 -- ANNUAL REPORT | View image in PDF format |