Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MCKIM & CREED, INC.
Filing Information
F11000001885
56-2136769
05/02/2011
NC
ACTIVE
AMENDMENT
08/11/2011
NONE
Principal Address
Changed: 01/05/2024
4300 Edwards Mill Rd.
Suite 200
RALEIGH, NC 27612
Suite 200
RALEIGH, NC 27612
Changed: 01/05/2024
Mailing Address
Changed: 01/05/2024
4300 Edwards Mill Rd.
Suite 200
RALEIGH, NC 27612
Suite 200
RALEIGH, NC 27612
Changed: 01/05/2024
Registered Agent Name & Address
BUSINESS FILINGS INCORPORATED
Address Changed: 06/10/2015
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Address Changed: 06/10/2015
Officer/Director Detail
Name & Address
Title CEO
LEE, A. STREET
Title VP
Garland, Robert
Title VP
POLLARD, EDWARD N
Title Senior Vice President
Jones, David
Title VP
Bosshart, Christopher
Title VP
Wudte, William
Title VP
Jehle, Patrick
Title Asst. Vice President
Dunham, Barry
Title VP
LaLuzerne, Matthew
Title CEO
LEE, A. STREET
1365 HAMLET AVENUE
CLEARWATER, FL 33756
CLEARWATER, FL 33756
Title VP
Garland, Robert
551 North Cattlemen Rd
106
Sarasota, FL 34232
106
Sarasota, FL 34232
Title VP
POLLARD, EDWARD N
4300 Edwards Mill Rd.
Suite 200
RALEIGH, NC 27612
Suite 200
RALEIGH, NC 27612
Title Senior Vice President
Jones, David
242 North Front Street
Wilmington, ND 28401
Wilmington, ND 28401
Title VP
Bosshart, Christopher
3903 Northdale Blvd
Tampa, FL 33624
Tampa, FL 33624
Title VP
Wudte, William
551 North Cattleman Rd
Sarasota, FL 34232
Sarasota, FL 34232
Title VP
Jehle, Patrick
1206 N. Palafox St.
Pensacola, FL 32501
Pensacola, FL 32501
Title Asst. Vice President
Dunham, Barry
1365 Hamlet Ave.
Clearwater, FL 33756
Clearwater, FL 33756
Title VP
LaLuzerne, Matthew
7003 University Blvd
Winter Park, FL 32792
Winter Park, FL 32792
Annual Reports
Report Year | Filed Date |
2023 | 01/11/2023 |
2023 | 10/11/2023 |
2024 | 01/05/2024 |
Document Images