Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SWISSPORT USA, INC.

Filing Information
842555 04-2485091 01/25/1979 DE ACTIVE NAME CHANGE AMENDMENT 07/24/2000 NONE
Principal Address
227 FAYETTEVILLE STREET, 9TH FLOOR
Raleigh, NC 27601

Changed: 04/21/2023
Mailing Address
227 FAYETTEVILLE STREET, 9TH FLOOR
Raleigh, NC 27601

Changed: 04/21/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301

Name Changed: 05/11/1999

Address Changed: 05/11/1999
Officer/Director Detail Name & Address

Title Treasurer

Kheradmand, Holleh
227 FAYETTEVILLE STREET, 9TH FLOOR
Raleigh, NC 27601

Title Secretary, Director

Estevao, Martin
227 FAYETTEVILLE STREET, 9TH FLOOR
Raleigh, NC 27601

Title President, Director

Camacho, Nelson
227 FAYETTEVILLE STREET, 9TH FLOOR
Raleigh, NC 27601

Title Director

Brown, Stacey
227 FAYETTEVILLE STREET, 9TH FLOOR
Raleigh, NC 27601

Title Director

Saeed, Wael
227 FAYETTEVILLE STREET, 9TH FLOOR
Raleigh, NC 27601

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 04/21/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/01/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
02/04/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
07/24/2000 -- Name Change View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
04/05/1999 -- Reg. Agent Change View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format